Confirmation statement. Statement with no updates. |
2023-07-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-31 |
View Report |
Address. New address: 52 Lincolns Mead Lingfield RH7 6TA. Change date: 2021-06-30. Old address: Unit 49E Hobbs Industrial Estate Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-27 |
View Report |
Persons with significant control. Change date: 2020-06-17. Psc name: Mr Christopher James Searle. |
2020-06-19 |
View Report |
Persons with significant control. Psc name: Mr Paul Stewart Chapman. Change date: 2020-06-17. |
2020-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-17 |
View Report |
Persons with significant control. Psc name: Emma Searle. Cessation date: 2020-06-10. |
2020-06-17 |
View Report |
Officers. Officer name: Mr Chris Searle. Appointment date: 2020-05-21. |
2020-05-21 |
View Report |
Persons with significant control. Psc name: Emma Searle. Notification date: 2020-05-21. |
2020-05-21 |
View Report |
Persons with significant control. Change date: 2020-05-21. Psc name: Mr Christopher Searle. |
2020-05-21 |
View Report |
Capital. Capital allotment shares. |
2020-05-21 |
View Report |
Resolution. Description: Resolutions. |
2020-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-23 |
View Report |
Address. Old address: 35 Copse Close East Grinstead RH19 3EF England. New address: Unit 49E Hobbs Industrial Estate Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. Change date: 2019-07-10. |
2019-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-30 |
View Report |
Address. Old address: 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF. Change date: 2018-05-10. New address: 35 Copse Close East Grinstead RH19 3EF. |
2018-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-08 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-11 |
View Report |
Address. Old address: Crownj House 37 High Street East Grinstead West Sussex RH19 3AF England. Change date: 2014-12-11. New address: 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF. |
2014-12-11 |
View Report |
Accounts. Change account reference date company current extended. |
2014-02-05 |
View Report |
Address. Old address: 35 Copse Close East Grinstead West Sussex RH19 3EF England. Change date: 2014-02-05. |
2014-02-05 |
View Report |
Incorporation. Capital: GBP 2 |
2013-12-02 |
View Report |