CS01 |
Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 West Street Atlas Chambers Brighton BN1 2RE England on Thu, 23rd Mar 2023 to 2 2, Fountain Mews Fountain Mews Handcross West Sussex RH17 6BH
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Sep 2020 from Tue, 31st Mar 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 New Road Brighton East Sussex BN1 1BN United Kingdom on Thu, 25th Jun 2020 to 33 West Street Atlas Chambers Brighton BN1 2RE
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 the Ridings Worth Crawley RH10 7XR England on Tue, 9th Jul 2019 to 30 New Road Brighton East Sussex BN1 1BN
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Jul 2019 new director was appointed.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2019
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Jun 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 4th Jun 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jun 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 4th Jun 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 4th Jun 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on Thu, 6th Jun 2019 to 4 the Ridings Worth Crawley RH10 7XR
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Jun 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 18th Jul 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069414310001
filed on: 5th, June 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 6th Sep 2012. Old Address: 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Jul 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Jul 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 22nd Jun 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Jun 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wed, 23rd Jun 2010
filed on: 5th, August 2011
| document replacement
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Mon, 17th Jan 2011. Old Address: 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jun 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 17th Nov 2009. Old Address: 37 High Street East Grinstead West Sussex RH19 3AF
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 7th Jul 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 7th Jul 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 26th Jun 2009 Appointment terminated secretary
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 26th Jun 2009 Appointment terminated director
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 26th, June 2009
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(18 pages)
|