(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 6, 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 16, 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 4, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on November 13, 2018
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on June 14, 2018
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 29, 2017 to January 28, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from January 30, 2016 to January 29, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 9, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 5, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2015 to January 30, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 9, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on May 1, 2015: 4.00 GBP
capital
|
|
(AD01) Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on April 22, 2015
filed on: 22nd, April 2015
| address
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 9, 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 24, 2013: 4.00 GBP
filed on: 7th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 9, 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 9, 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 9, 2011 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 9, 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(6 pages)
|
(288b) On May 19, 2009 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 20th, April 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 10, 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 20th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 28, 2008
filed on: 28th, February 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On February 25, 2008 Appointment terminated director
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/07 from: 77 belgrave road wanstead london E11 3QP
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 17th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/01/07 from: jayes & page universal house 251 tottenham court road london W1T 7JY
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On January 20, 2007 Director resigned
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 20, 2007 Secretary resigned;director resigned
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 18, 2007 New secretary appointed;new director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 18, 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 18, 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on January 9, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 17th, January 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(14 pages)
|