(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/07/03
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/07/03
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Owlscastle Close Horsham RH12 5YA on 2022/05/20 to 75 Pelham Road Worthing BN13 1JJ
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070478830006, created on 2022/01/19
filed on: 20th, January 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 070478830005, created on 2021/10/22
filed on: 25th, October 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/07/03
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/03
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070478830004, created on 2019/12/16
filed on: 16th, December 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/03
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070478830003, created on 2018/12/12
filed on: 31st, December 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070478830002, created on 2018/08/15
filed on: 29th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070478830001, created on 2018/08/15
filed on: 29th, August 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/10/17
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/17
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2015/11/04 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/17
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/05
capital
|
|
(CH01) On 2015/11/04 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/17
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/17
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/21
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 16th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/10/30 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/17
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/17
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/01/30 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/01/24 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/17
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, October 2009
| incorporation
|
Free Download
(23 pages)
|