AA |
Micro company accounts made up to 31st July 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 14th December 2023
filed on: 15th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th December 2023 director's details were changed
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th December 2023. New Address: 5 Hazel Grove Walk Haywards Heath RH17 7GF. Previous address: 5 Hazel Grove Walk Haywards Heath RH17 7GH England
filed on: 14th, December 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th May 2023
filed on: 22nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 10th May 2023 director's details were changed
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th May 2023. New Address: 5 Hazel Grove Walk Haywards Heath RH17 7GH. Previous address: Flat 13 Quince House Hemlock Close London SW16 5PN England
filed on: 19th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th March 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 25th, October 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2nd March 2021
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th March 2021. New Address: Flat13 Hemlock Close London SW16 5PN. Previous address: 10 Waverton Road London SW18 3BY England
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 15th March 2021. New Address: Flat 13 Quince House Hemlock Close London SW16 5PN. Previous address: Flat13 Hemlock Close London SW16 5PN England
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd March 2021
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th February 2021
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
18th February 2021 - the day director's appointment was terminated
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th February 2021
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th February 2021
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th February 2021
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th February 2021. New Address: 10 Waverton Road London SW18 3BY. Previous address: 5 Hazel Grove Walk Haywards Heath RH17 7GF England
filed on: 18th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 22nd January 2020 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd February 2020. New Address: 5 Hazel Grove Walk Haywards Heath RH17 7GF. Previous address: 18 Quince House Hemlock Close London SW16 5PN England
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th January 2018. New Address: 18 Quince House Hemlock Close London SW16 5PN. Previous address: , 13 Hemlock Close, London, Greater London, SW16 5PN, United Kingdom
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2016
|
incorporation |
Free Download
(10 pages)
|