CS01 |
Confirmation statement with updates December 12, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 12, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 12, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 12, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 12, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on December 27, 2018
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on December 12, 2018
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on June 7, 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 12, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 12, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 12, 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 12, 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 12, 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 12, 2009 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 11, 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 13th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 6, 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 13, 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 13, 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(17 pages)
|