CS01 |
Confirmation statement with updates Mon, 5th Feb 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 31st Jan 2024 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jan 2024 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jan 2024 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jan 2024 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Feb 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 26th, January 2022
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 26th, January 2022
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 26th, January 2022
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Richmond House 38 High Street Hurstpierpoint Hassocks West Sussex BN6 9RG United Kingdom on Fri, 15th Jan 2021 to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 9th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Dec 2019
filed on: 23rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Nov 2018
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Feb 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 21st Jan 2019 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Warren Chimney Warren Road Crowborough Sussex TN6 1TX on Mon, 21st Jan 2019 to Richmond House 38 High Street Hurstpierpoint Hassocks West Sussex BN6 9RG
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England at an unknown date to Richmond House 38 High Street Hurstpierpoint Hassocks West Sussex BN6 9RG
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 21st Jan 2019
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 11th, January 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 14/07/15
filed on: 5th, August 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, August 2015
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 5th Aug 2015: 980000.00 GBP
filed on: 5th, August 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, August 2015
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 3143783.00 GBP
filed on: 6th, January 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 6th, January 2015
|
resolution |
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 3073783.00 GBP
filed on: 3rd, December 2014
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 24th, February 2014
|
annual return |
Free Download
(9 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 10th Sep 2013: 2428782.00 GBP
filed on: 4th, October 2013
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 22nd Mar 2013: 600000.00 GBP
filed on: 26th, April 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Apr 2013: 1060000.00 GBP
filed on: 26th, April 2013
|
capital |
Free Download
(6 pages)
|
AP01 |
On Wed, 17th Apr 2013 new director was appointed.
filed on: 17th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 9th Apr 2013 new director was appointed.
filed on: 9th, April 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, April 2013
|
resolution |
Free Download
(44 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Feb 2013
filed on: 5th, February 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2014 to Tue, 31st Dec 2013
filed on: 5th, February 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
|
incorporation |
Free Download
(36 pages)
|