AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, October 2020
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 27th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 17, 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 13, 2019 director's details were changed
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(38 pages)
|
AP01 |
On July 22, 2019 new director was appointed.
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 24th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(34 pages)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: May 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 22, 2016 new director was appointed.
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB to 91 Eaton Terrace London SW1W 8TW on September 27, 2016
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(29 pages)
|
AP01 |
On December 14, 2015 new director was appointed.
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 7th, September 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to July 25, 2015, no shareholders list
filed on: 28th, July 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On June 8, 2015 new director was appointed.
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 17, 2014 new director was appointed.
filed on: 6th, February 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 15, 2015
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O P J M Scott Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom to Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB on January 22, 2015
filed on: 22nd, January 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 11, 2014 new director was appointed.
filed on: 30th, September 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 25, 2014
filed on: 29th, September 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to July 25, 2013, no shareholders list
filed on: 29th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to July 25, 2012, no shareholders list
filed on: 25th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 12th, October 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 25, 2011
filed on: 8th, August 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on December 10, 2010. Old Address: Cripps Trust Corporation Limited Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
filed on: 10th, December 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 18, 2010, no shareholders list
filed on: 10th, December 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2009
|
incorporation |
Free Download
(40 pages)
|