CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 13, 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 22, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2023 new director was appointed.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 16, 2023
filed on: 29th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 2 Rickmans Avenue Crawley RH10 3ZF on February 1, 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House, 12 Constance Street International House 12 Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on March 8, 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Eady Close Horsham RH13 5LZ England to International House, 12 Constance Street International House 12 Constance Street London E16 2DQ on February 27, 2021
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 118 Brighton Road Horsham RH13 6EY England to 14 Eady Close Horsham RH13 5LZ on April 11, 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Worth Road Worth Road Crawley RH10 7DU England to 118 Brighton Road Horsham RH13 6EY on February 13, 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8a Pound Hill Parade Crawley West Sussex RH10 7EA to 100 Worth Road Worth Road Crawley RH10 7DU on February 13, 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Kilnmead Close Crawley West Sussex RH10 8BL to 8a Pound Hill Parade Crawley West Sussex RH10 7EA on December 23, 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 6, 2013 with full list of members
filed on: 29th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 29, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(7 pages)
|