CS01 |
Confirmation statement with no updates 2024-01-03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-03
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-01-03
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-01-27
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-03
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 12 Blatchford Close Horsham West Sussex RH13 5RG England to Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE on 2019-03-01
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 16th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-03
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017-01-04 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-04 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-04 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-03
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-01-04 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Keats Close Horsham West Sussex RH12 5PL to 12 Blatchford Close Horsham West Sussex RH13 5RG on 2016-09-14
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-01-03 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-07-04 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-03 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-01-09: 8.00 GBP
capital
|
|
AD01 |
Registered office address changed from 29 Bostock Avenue Horsham West Sussex RH12 4EY on 2014-03-27
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-07-12 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-03 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-01-03 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2012-09-01: 8.00 GBP
filed on: 26th, September 2012
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2012-02-06 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 6th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2012
| incorporation
|
Free Download
(26 pages)
|