(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 099118350008 satisfaction in full.
filed on: 14th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099118350009, created on Tuesday 13th December 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099118350008, created on Tuesday 13th December 2022
filed on: 13th, December 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th June 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 24th November 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on Thursday 23rd January 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099118350007, created on Wednesday 1st May 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 9th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099118350006, created on Monday 20th November 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099118350005, created on Friday 8th September 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099118350004, created on Friday 7th July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Saturday 31st December 2016 to Friday 31st March 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Accountancy Consultants East Ltd 58 North Street Bourne Lincolnshire PE10 9AB England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on Friday 16th June 2017
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099118350003, created on Friday 26th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099118350002, created on Wednesday 5th April 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099118350001, created on Monday 6th March 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|