(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/04/23
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 15th, November 2022
| accounts
|
Free Download
(12 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/05/11
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/06/05
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/04/27 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ. Previous address: 310 Stafford Road Croydon CR0 4NH England
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/23
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021/04/23
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 18th, January 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 095577850001, created on 2020/11/16
filed on: 23rd, November 2020
| mortgage
|
Free Download
(60 pages)
|
(TM01) 2020/06/05 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/06/05
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020/04/23 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/23
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 25th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2019/04/23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) 2019/01/18 - the day director's appointment was terminated
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/01/18
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/23
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 2018/01/23. New Address: 59 East Street Littlehampton BN17 6AU. Previous address: Fryern House Fryern Park Storrington West Sussex RH20 4FF England
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/23
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/04/23 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 310 Stafford Road Croydon CR0 4NH
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fo brighton LTDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed flip out west sussex LTDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
(40 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2015/04/23
capital
|
|