(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/05/21
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022/09/01 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/09/01
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/09/01
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/03/31 - the day director's appointment was terminated
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/21
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/05/21
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/05/21
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2018/11/05.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/21
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/05/21
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/21
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/21 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/06/09. New Address: 5 the Drive Hove East Sussex BN3 3JE. Previous address: Maritime House Basin Road North Portslade Hove East Sussex BN41 1WR England
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/21 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2014/12/08
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/12/08 - the day director's appointment was terminated
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/12/08 - the day director's appointment was terminated
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/12/10. New Address: Maritime House Basin Road North Portslade Hove East Sussex BN41 1WR. Previous address: Ashleigh Two Mile Ash Road Tower Hill Horsham West Sussex RH13 7JT
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/21 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/06
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/05/31.
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, May 2013
| incorporation
|
Free Download
(32 pages)
|