CS01 |
Confirmation statement with updates 2023-06-25
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-06-25
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-06-25
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 063805130003, created on 2020-12-11
filed on: 16th, December 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020-06-25
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-06-25
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-06-01
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-01
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN to Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD on 2019-07-11
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 15th, October 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 063805130002, created on 2018-09-12
filed on: 13th, September 2018
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, August 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-25
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-01 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-01
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 16th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-09-25
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-25
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 13th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-09-25 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 20th, May 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2015-01-31
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 32 Church Road Hove East Sussex BN3 2FN on 2015-01-09
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-25 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 21st, September 2014
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-06-23: 100.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013-09-13 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-09-25 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2013-09-02
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB England on 2013-08-22
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 17th, July 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-09-25 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-05-31 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-09-25 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-12-01 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010-10-15 - new secretary appointed
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-10-04
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN on 2010-10-04
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-09-25 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 17th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2010-02-22 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-09-25
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 13th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2008-09-29
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2008
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/01/2009
filed on: 29th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-04-25 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/04/2008 from 11 adelaide crescent hove BN3 2JE
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-04-25 Appointment terminated secretary
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, September 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2007
| incorporation
|
Free Download
(6 pages)
|