(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Tue, 26th Nov 2019 to Mon, 25th Nov 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Wed, 30th Nov 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 26th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 11th Apr 2017 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 30th Nov 2015
filed on: 15th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Fri, 27th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 6th, July 2016
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 4th, July 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 13th Feb 2016. New Address: C/O 5 North Street Hailsham East Sussex BN27 1DQ. Previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR
filed on: 13th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Nov 2014
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 10th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 12th Feb 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Jan 2015. New Address: Amelia House Crescent Road Worthing West Sussex BN11 1QR. Previous address: Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG England
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 16th, January 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 30th Nov 2013
filed on: 5th, December 2014
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Fri, 5th Dec 2014. New Address: Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG. Previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 5th Dec 2014. New Address: Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG. Previous address: Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey 1Sg England
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 5th Dec 2014. New Address: Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG. Previous address: 5 North Street Hailsham East Sussex BN27 1DQ
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 29th Nov 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 1st Jul 2014 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 13th May 2014: 185.55 GBP
capital
|
|
(CH01) On Wed, 26th Mar 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Mar 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Fri, 31st May 2013 to Sat, 30th Nov 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 10th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 1st Apr 2013: 185.55 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 2nd Apr 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chitter chatter services LIMITEDcertificate issued on 08/03/13
filed on: 8th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 4th Feb 2013 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, February 2013
| change of name
|
Free Download
(2 pages)
|
(SH19) Capital declared on Thu, 6th Dec 2012: 180.00 GBP
filed on: 6th, December 2012
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 13/11/12
filed on: 6th, December 2012
| insolvency
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, December 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, December 2012
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tue, 13th Nov 2012
filed on: 6th, December 2012
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by directors
filed on: 6th, December 2012
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, December 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 10th May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On Wed, 2nd May 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 19th Apr 2012: 239.00 GBP
filed on: 30th, April 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 5th Mar 2012 - the day director's appointment was terminated
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 10th May 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Tue, 1st Feb 2011
filed on: 10th, February 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 10th May 2010: 200.00 GBP
filed on: 26th, May 2010
| capital
|
Free Download
(5 pages)
|
(AP01) On Tue, 25th May 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 25th May 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 25th May 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 17th May 2010 - the day director's appointment was terminated
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(20 pages)
|