(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 24th Jun 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 7th Dec 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 12th May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Sep 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Panorama House 1D Vale Road Portslade Brighton East Sussex BN41 1BA England on Thu, 6th Sep 2018 to Europa House Goldstone Villas Hove BN3 3RQ
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Sat, 30th Jun 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 30th Jun 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 30th Jun 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on Thu, 29th Dec 2016 to 22 Panorama House 1D Vale Road Portslade Brighton East Sussex BN41 1BA
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Dec 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Dec 2015
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 26.00 GBP
capital
|
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Dec 2014
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2015: 26.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Wed, 27th Aug 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Dec 2013
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 21st Mar 2014: 26.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Wed, 10th Jul 2013. Old Address: a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Dec 2012
filed on: 6th, February 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 12th Dec 2012 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Oct 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Dec 2011
filed on: 15th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 9th Jan 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Nov 2011
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 21st Jun 2011 new director was appointed.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Dec 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Jun 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st May 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th May 2010 new director was appointed.
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th May 2010 new director was appointed.
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2009: 27.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2009: 27.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Dec 2009
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 22nd Dec 2008 with complete member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 18th, July 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 8th Jan 2008 with complete member list
filed on: 8th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 8th Jan 2008 with complete member list
filed on: 8th, January 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares on Wed, 18th Apr 2007. Value of each share 1 £, total number of shares: 3.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on Wed, 18th Apr 2007. Value of each share 1 £, total number of shares: 7.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on Wed, 18th Apr 2007. Value of each share 1 £, total number of shares: 7.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Wed, 18th Apr 2007. Value of each share 1 £, total number of shares: 3.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/04/07 from: spofforths 52 richmond road worthing west sussex BN11 1PR
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/07 from: spofforths 52 richmond road worthing west sussex BN11 1PR
filed on: 20th, April 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 30/09/07
filed on: 20th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 30/09/07
filed on: 20th, January 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 9th, January 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 9th, January 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 9th, January 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 9th, January 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 9th, January 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 9th, January 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(21 pages)
|