AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Jun 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Mar 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Mar 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Hampton House High Street East Grinstead RH19 3AW England on Tue, 23rd Jul 2019 to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Jun 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jun 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Jun 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 21st Jun 2019: 200.00 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England on Wed, 12th Dec 2018 to Hampton House High Street East Grinstead RH19 3AW
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hampton House High Street East Grinstead West Sussex RH19 3AW United Kingdom on Wed, 12th Dec 2018 to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on Mon, 21st May 2018 to Hampton House High Street East Grinstead West Sussex RH19 3AW
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2016
| incorporation
|
Free Download
(21 pages)
|