AD01 |
Change of registered address from Springfield House Springfield Road Horsham West Sussex RH12 2RG on 18th October 2023 to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS
filed on: 18th, October 2023
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, August 2023
|
resolution |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd May 2023: 185614.00 GBP
filed on: 9th, August 2023
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, July 2023
|
capital |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th October 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 3rd February 2021
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th December 2021
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th December 2021
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2022
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th December 2021
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On 27th December 2021, company appointed a new person to the position of a secretary
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th October 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, February 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/01/21
filed on: 3rd, February 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, February 2021
|
resolution |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 3rd February 2021: 245614.00 GBP
filed on: 3rd, February 2021
|
capital |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 18th December 2020: 471234.00 GBP
filed on: 18th, December 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, December 2020
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 04/12/20
filed on: 18th, December 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, December 2020
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 3rd, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th July 2018
filed on: 10th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th October 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th November 2015: 640452.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 23rd, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2014
filed on: 9th, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Comewell House North Street Horsham West Sussex RH12 1RD on 13th October 2014 to Springfield House Springfield Road Horsham West Sussex RH12 2RG
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 13th October 2014 director's details were changed
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, April 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 22nd, April 2014
|
resolution |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd April 2014: 640452.00 GBP
filed on: 22nd, April 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 18th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2013
filed on: 26th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 15th, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2011
filed on: 23rd, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2010
filed on: 4th, November 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ United Kingdom on 4th August 2010
filed on: 4th, August 2010
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th October 2009: 676860.00 GBP
filed on: 11th, November 2009
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th October 2009: 12.00 GBP
filed on: 21st, October 2009
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2009
|
incorporation |
Free Download
(22 pages)
|