AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 14, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(7 pages)
|
AP04 |
Appointment (date: October 21, 2022) of a secretary
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 21, 2022 new director was appointed.
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2022
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(7 pages)
|
AP01 |
On July 6, 2022 new director was appointed.
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2022
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
AD02 |
New sail address Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB. Change occurred at an unknown date. Company's previous address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England.
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2021
filed on: 13th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 14, 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Room 307, Afon Building Worthing Road Horsham RH12 1TL.
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Change occurred on January 28, 2021. Company's previous address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG.
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
On August 20, 2020 new director was appointed.
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2020
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 28, 2017
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 1, 2016: 20.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 14th, August 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 14th, July 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On March 20, 2013 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 28th, March 2014
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2013
filed on: 2nd, October 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 10, 2013
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2013
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2013
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2013
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 9, 2013. Old Address: Croudace House Tupwood Lane Caterham Surrey CR3 6XQ
filed on: 9th, April 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 25th, March 2013
|
annual return |
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 7th, February 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 2nd, April 2012
|
annual return |
Free Download
(16 pages)
|
SH01 |
Capital declared on March 28, 2011: 19.75 GBP
filed on: 18th, May 2011
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2012 to December 31, 2011
filed on: 24th, March 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On March 18, 2011 new director was appointed.
filed on: 18th, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2011
filed on: 18th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2011 new director was appointed.
filed on: 18th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 18, 2011 new director was appointed.
filed on: 18th, March 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 18, 2011) of a secretary
filed on: 18th, March 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2011
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|