(TM01) Director's appointment was terminated on Tuesday 31st October 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st August 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 1st, June 2022
| accounts
|
Free Download
(43 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 1st, June 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 1st, June 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st August 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 12th, July 2021
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 9th, June 2021
| accounts
|
Free Download
(41 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 9th, June 2021
| other
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th September 2020.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st August 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/19
filed on: 22nd, June 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/19
filed on: 10th, June 2020
| accounts
|
Free Download
(37 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/19
filed on: 10th, June 2020
| other
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 18th January 2020.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 18th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Westminster House Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH. Change occurred on Tuesday 23rd July 2019. Company's previous address: 6 Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH England.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/18
filed on: 10th, June 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/18
filed on: 10th, June 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/18
filed on: 10th, June 2019
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st August 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Friday 31st August 2018. Originally it was Tuesday 31st July 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(17 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 17th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 17th, November 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st November 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st November 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH. Change occurred on Tuesday 14th November 2017. Company's previous address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 8th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 9th May 2013.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th June 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2011
filed on: 31st, August 2012
| annual return
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Thursday 30th June 2011 (was Sunday 31st July 2011).
filed on: 13th, March 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 12th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 31st August 2010
filed on: 18th, February 2011
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, January 2011
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2010
| incorporation
|
Free Download
(22 pages)
|