(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Amelia House Crescent Road Worthing BN11 1QR. Change occurred on October 12, 2022. Company's previous address: 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates February 23, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 22, 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 22, 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2017
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 1, 2017
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 22, 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 22, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On February 20, 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On February 22, 2020 secretary's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 1, 2020) of a secretary
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 31, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 9, 2018
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 15, 2018) of a secretary
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 27, 2016: 120.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 23, 2015: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 12, 2010. Old Address: 73 Broomfield Avenue Tarring BN14 7SD
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to May 31, 2010
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(14 pages)
|