(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 6th December 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 17th November 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 90 Stanley Road Carshalton Surrey SM5 4LF on 7th November 2017 to Flat 1 26-27 Park Road Bexhill-on-Sea East Sussex TN39 3FH
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 7th March 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th April 2014: 280.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 20th September 2013
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st March 2013: 200.00 GBP
filed on: 2nd, August 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th March 2013: 200.00 GBP
filed on: 16th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2013
filed on: 16th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O J Nix 20 Anchor Close Shoreham-by-Sea West Sussex BN43 5BY United Kingdom on 16th October 2012
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st February 2012
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2012
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 27th May 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 24th August 2010
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th April 2010
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th April 2010
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 28th April 2010, company appointed a new person to the position of a secretary
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 90 Stanley Road Carshalton Surrey Bn43 5Sm5 4Lf England on 28th April 2010
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(23 pages)
|