(AA) Total exemption full accounts data made up to 30th October 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 17th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th October 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th October 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th January 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th January 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd May 2016: 44.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st October 2015 from 31st July 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Westgate Chichester West Sussex PO19 3ET on 12th October 2015 to 168 Church Road Hove East Sussex BN3 2DL
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 6th, July 2015
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 44.00 GBP
capital
|
|
(CH01) On 10th January 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th January 2015 secretary's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 10th January 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st July 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AP03) On 23rd April 2014, company appointed a new person to the position of a secretary
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 10th January 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 10th January 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 26th March 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th March 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 26th March 2013
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st July 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 9th February 2010: 44.90 GBP
filed on: 10th, May 2011
| capital
|
Free Download
(4 pages)
|
(CH01) On 23rd December 2010 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st July 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(28 pages)
|