(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 14th Jul 2021. New Address: Unit B2 Modern Moulds Business Centre Harwood Road Littlehampton West Sussex BN17 7AU. Previous address: Unit B2 Modern Moulds Busimess Centre Harwood Road Littlehampton West Sussex BN17 7AU England
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Dec 2020. New Address: Unit B2 Modern Moulds Busimess Centre Harwood Road Littlehampton West Sussex BN17 7AU. Previous address: 12 Berriedale Close Sompting Lancing BN15 0JJ England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Dec 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Jul 2017
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Dec 2017. New Address: 12 Berriedale Close Sompting Lancing BN15 0JJ. Previous address: C/O Arundel Business Associates Ltd Old Bank House High Street Arundel West Sussex BN18 9AD
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Dec 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078012460001, created on Thu, 24th Dec 2015
filed on: 4th, January 2016
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 25th Nov 2014. New Address: C/O Arundel Business Associates Ltd Old Bank House High Street Arundel West Sussex BN18 9AD. Previous address: C/O C/O Arundel Business Associates Ltd 58 Torton Hill Road Arundel West Sussex BN18 9HH England
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 21st Jul 2014. New Address: 58 Torton Hill Road Arundel West Sussex BN18 9HH. Previous address: 41B Beach Road Littlehampton West Sussex BN17 5JA
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Thu, 30th Aug 2012 - the day director's appointment was terminated
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|