AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 2 Blenheim Fields Riverside Road Forest Row RH18 5EW England to 5 Crown Wood Forest Row RH18 5FW at an unknown date
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 17, 2022
filed on: 17th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 19, 2021 director's details were changed
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 2 Riverside Road Forest Row RH18 5EW England to 2 Blenheim Fields Riverside Road Forest Row RH18 5EW at an unknown date
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On May 14, 2021 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 13, 2021
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 12, 2021 director's details were changed
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 3 Hillview Highgate Road Forest Row RH18 5AZ England to 2 Riverside Road Forest Row RH18 5EW at an unknown date
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On May 24, 2019 director's details were changed
filed on: 24th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Claritas Accountancy Ltd Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX to 1 Peach Street Wokingham RG40 1XJ on November 17, 2016
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 24, 2015 director's details were changed
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Claritas Accountancy Ltd Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX to Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX on July 17, 2014
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 26th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on October 24, 2013. Old Address: 1St Floor 30 Church Road Burgess Hill West Sussex RH15 9AE England
filed on: 24th, October 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2013
|
incorporation |
|