(AA01) Extension of current accouting period to March 31, 2024
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 8, 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Lodge Sea Road Littlehampton West Sussex BN16 2LT England to The Lodge Sea Road Rustington Littlehampton West Sussex BN16 2LZ on May 4, 2023
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 3, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 25, 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Honeysuckle Gardens Andover Hampshire SP10 3DD England to The Lodge Sea Road Littlehampton West Sussex BN16 2LT on May 2, 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 24, 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Boulter Road Boulter Road Andover Hampshire SP11 6TL England to 18 Honeysuckle Gardens Andover Hampshire SP10 3DD on October 24, 2022
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2020
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 26, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Mariners Quay Littlehampton West Sussex BN17 5DA England to 14 Boulter Road Boulter Road Andover Hampshire SP11 6TL on October 24, 2021
filed on: 24th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Cricketfield Road Horsham RH12 1TE England to 27 Mariners Quay Littlehampton West Sussex BN17 5DA on March 12, 2021
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 9, 2020 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 9, 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 22, 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 28, 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Chart Way Horsham RH12 1QB England to 4 Cricketfield Road Horsham RH12 1TE on January 31, 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 28, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 31, 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Cricketfield Road Horsham West Sussex RH12 1TE United Kingdom to 60 Chart Way Horsham RH12 1QB on February 13, 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 23, 2016: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on January 28, 2015: 10.00 GBP
capital
|
|