(AA01) Previous accounting period shortened to 30th March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 27th December 2023. New Address: 1st & 2nd Floors 1 Gordon Mews. Gordon Close Portslade Brighton East Sussex BN41 1HU. Previous address: Unit 6 Gemini Centre 136/140 Old Shoreham Road Hove East Sussex BN3 7BD United Kingdom
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 064031470007, created on 13th February 2023
filed on: 14th, February 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 064031470006, created on 13th February 2023
filed on: 14th, February 2023
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 064031470004 in full
filed on: 25th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 064031470003 in full
filed on: 20th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(27 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY at an unknown date
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY at an unknown date
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 5th April 2018 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064031470005, created on 13th December 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(36 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th February 2021. New Address: Unit 6 Gemini Centre 136/140 Old Shoreham Road Hove East Sussex BN3 7BD. Previous address: 44 Springfield Road Horsham West Sussex RH12 2PD
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(21 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064031470004, created on 18th October 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 064031470003, created on 13th October 2016
filed on: 14th, October 2016
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th October 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th October 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 7th February 2014 - the day director's appointment was terminated
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th October 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th October 2013: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 18th October 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 17th October 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th October 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 23rd, December 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th October 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, November 2009
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th October 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(7 pages)
|
(TM02) 16th October 2009 - the day secretary's appointment was terminated
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 4th, September 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 4th September 2009 Appointment terminated director
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On 5th August 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd June 2009 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2009
| mortgage
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
(288a) On 20th December 2007 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th December 2007 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th December 2007 New secretary appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th December 2007 New secretary appointed
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 25th October 2007 Director resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 25th October 2007 Secretary resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 25th October 2007 Secretary resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 25th October 2007 Director resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(13 pages)
|