TM01 |
Fri, 5th Jan 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Sat, 1st Apr 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Apr 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 17th Feb 2022. New Address: Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA. Previous address: Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 22nd Jan 2020. New Address: Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD. Previous address: Unit 20 Graylands Estate Langhurstwood Road Horsham RH12 4QD England
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jul 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Jul 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Jul 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 26th Jul 2019 - the day secretary's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 105203010001, created on Mon, 13th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 1st Jul 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Mar 2017. New Address: Unit 20 Graylands Estate Langhurstwood Road Horsham RH12 4QD. Previous address: Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2016
| incorporation
|
Free Download
(10 pages)
|