CS01 |
Confirmation statement with no updates Thursday 29th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to White & Sons 104 High Street Dorking RH4 1AZ
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to White & Sons 104 High Street Dorking RH4 1AZ
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th February 2023.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to White & Sons 104 High Street Dorking RH4 1AZ on Wednesday 1st December 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB at an unknown date
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 25th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 25th March 2021 - new secretary appointed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th March 2021.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG United Kingdom to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Tuesday 2nd February 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 28th February 2018.
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 27th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 29th February 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
TM01 |
Director appointment termination date: Wednesday 14th October 2015
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 28th July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 28th July 2015 - new secretary appointed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Sunday 1st February 201510.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Rookwood Place 13 London Road South Merstham Surrey RH1 3AU to Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on Saturday 20th June 2015
filed on: 20th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
13.00 GBP is the capital in company's statement on Friday 11th July 2014
filed on: 20th, December 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, April 2014
| resolution
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 28th February 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th February 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
SH01 |
11.00 GBP is the capital in company's statement on Friday 28th February 2014
filed on: 3rd, April 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th February 2014.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th February 2014.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|