(CS01) Confirmation statement with no updates Tuesday 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th December 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 53 Hillside Avenue Worthing West Sussex BN14 9QS. Change occurred on Tuesday 11th January 2022. Company's previous address: 53 Hillside Avenue Offington West Sussex England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 13th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On Thursday 8th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 8th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 53 Hillside Avenue Offington West Sussex. Change occurred on Friday 9th April 2021. Company's previous address: 53 Hillside Avenue Worthing West Sussex BN14 9QS England.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 53 Hillside Avenue Worthing West Sussex BN14 9QS. Change occurred on Thursday 8th April 2021. Company's previous address: Elmstead Cranston Road East Grinstead West Sussex RH19 3HW.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th December 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th December 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th December 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th December 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th December 2015
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th December 2014
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th December 2013
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th December 2012
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 24th December 2011 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th December 2011
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2011 to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th December 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 23rd February 2010 from the Old Sunday School Fore Street Grampound Truro Cornwall TR2 4SB United Kingdom
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th December 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st January 2010 secretary's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2009 to Wednesday 30th September 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, December 2008
| incorporation
|
Free Download
(12 pages)
|