CS01 |
Confirmation statement with no updates 2023/10/30
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 30th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/10/30
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 22nd, April 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/02/01
filed on: 18th, February 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/02/01
filed on: 18th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/02/01
filed on: 18th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 17th, September 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2021/07/15 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 16th, October 2020
|
accounts |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/09/16
filed on: 23rd, December 2019
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/09/16
filed on: 6th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/30
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/09/16
filed on: 6th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/16.
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 29th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/30
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 3rd, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/30
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/08/04 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 173 the Birches Three Bridges Crawley West Sussex RH10 1SA on 2017/11/08 to 6 Meadow Lane Lindfield Haywards Heath W Sussex RH16 2RJ
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/04
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 13th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 13th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/30
filed on: 6th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/06
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 13th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/30
filed on: 21st, November 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014/04/30 director's details were changed
filed on: 2nd, May 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/05/01 from 9 Damian Way Hassocks West Sussex BN6 8BH
filed on: 1st, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 2nd, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/30
filed on: 11th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/10/31
filed on: 17th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/30
filed on: 1st, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/10/31
filed on: 3rd, May 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/02/13 from C/O Apartment 407 Apartment 407 Middle Warehouse Castle Quay Manchester M15 4NT England
filed on: 13th, February 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 2nd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/30
filed on: 2nd, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/10/31
filed on: 24th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/30
filed on: 9th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/10/31
filed on: 3rd, August 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/04/20 from 9 Damian Way Hassocks West Sussex BN6 8BH
filed on: 20th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/30
filed on: 30th, October 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 5th, June 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/06/05 with complete member list
filed on: 5th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/10/31
filed on: 16th, December 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 01/07/2008 from 407 middle warehouse, castle quay, castlefield manchester M15 4NT
filed on: 1st, July 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/10/31
filed on: 28th, May 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2007/11/23 with complete member list
filed on: 23rd, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/11/23 with complete member list
filed on: 23rd, November 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2006
|
incorporation |
|
NEWINC |
Company registration
filed on: 30th, October 2006
|
incorporation |
Free Download
(6 pages)
|