CS01 |
Confirmation statement with no updates 2023/11/25
filed on: 26th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/25
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, July 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016/10/26
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/10/21
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/10/26
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/01/03 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/01/03
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/25
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/27
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/12/09
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2019/04/03.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/27. New Address: Crispa Bashurst Copse Itchingfield Horsham West Sussex RH13 0NZ. Previous address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/09
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/30
filed on: 25th, October 2018
| accounts
|
Free Download
(39 pages)
|
CH01 |
On 2018/10/19 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 093482010001 satisfaction in full.
filed on: 12th, February 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/09
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/30
filed on: 28th, September 2017
| accounts
|
Free Download
(42 pages)
|
CH01 |
On 2017/04/03 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/15 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/18 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/30
filed on: 13th, January 2017
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2016/12/09
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, September 2016
| auditors
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/30
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
21183.35 GBP is the capital in company's statement on 2015/02/23
filed on: 7th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/09 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
21183.35 GBP is the capital in company's statement on 2016/01/07
capital
|
|
CH01 |
On 2015/11/24 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
21183.35 GBP is the capital in company's statement on 2015/02/23
filed on: 9th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 9th, March 2015
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 9th, March 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 093482010001, created on 2015/02/23
filed on: 3rd, March 2015
| mortgage
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2014
| incorporation
|
Free Download
(48 pages)
|