(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 25, 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 25, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 5, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 5, 2021
filed on: 5th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 29, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH. Change occurred on September 4, 2020. Company's previous address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN.
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 27, 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 30, 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 19, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 1, 2016: 1.00 GBP
filed on: 21st, September 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on March 18, 2014. Old Address: Bexstone House Barnham Road Eastergate West Sussex PO20 3RT
filed on: 18th, March 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 24, 2013. Old Address: C/O Tw Accountants Bexstone House Barnham Road Eastergate Chichester West Sussex PO20 3RT England
filed on: 24th, May 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 15, 2013. Old Address: 76 Aldwick Road Bognor Regis PO21 2PE
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 20, 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On April 20, 2012 secretary's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On February 2, 2012 secretary's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2012 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2012 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2011 to December 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 17, 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 17, 2010 secretary's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to February 3, 2009 - Annual return with full member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 28th, October 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 26, 2008 - Annual return with full member list
filed on: 26th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On August 7, 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 7, 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(363a) Period up to February 6, 2007 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 6, 2007 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/05/06 from: 14 park road bognor regis PO21 2PX
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/06 from: 14 park road bognor regis PO21 2PX
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(8 pages)
|