CH01 |
On Fri, 5th Jan 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom on Tue, 9th Jan 2024 to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 5th Jan 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th May 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom on Thu, 10th Jun 2021 to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th May 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ground Floor, Rankin House Tom Sellers Limited 139-143 Bermondsey Street London SE1 3UW United Kingdom on Mon, 3rd Dec 2018 to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Nov 2016
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Old Town Hall Apartments 19 Spa Road London SE16 3SA on Thu, 6th Jul 2017 to Ground Floor, Rankin House Tom Sellers Limited 139-143 Bermondsey Street London SE1 3UW
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 the Grain Store Weston Street London SE1 3HJ on Thu, 17th Mar 2016 to 5 Old Town Hall Apartments 19 Spa Road London SE16 3SA
filed on: 17th, March 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Nov 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Nov 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 20 the Grain Store 70 Weston Street London SE1 3JM on Tue, 25th Nov 2014 to 20 the Grain Store Weston Street London SE1 3HJ
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 102 Royal Oak Yard London SE1 3GB United Kingdom on Tue, 11th Nov 2014 to 20 the Grain Store 70 Weston Street London SE1 3JM
filed on: 11th, November 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2013
| incorporation
|
|