(AD01) Address change date: 2023/11/21. New Address: 3rd Floor 37 Frederick Place Brighton BN1 4EA. Previous address: Amelia House Crescent Road Worthing BN11 1QR England
filed on: 21st, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/07/21
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/07/21
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/03
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 27th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/07/21
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/07/21
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 17th, April 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) 2019/08/29 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/08/29
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/29
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/08/29
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/21
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/07/21
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 25th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/07/21
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/08/21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/19. New Address: Amelia House Crescent Road Worthing BN11 1QR. Previous address: 303 Goring Road Worthing West Sussex BN12 4NX
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/21
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/07/21 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/07/21 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/10/17 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/10/18 from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/21 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 4th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/07/21 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/07/21 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 30th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/07/21 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 17th, August 2010
| accounts
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, April 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, March 2010
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 30th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/09/01 with shareholders record
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return up to 2008/08/11 with shareholders record
filed on: 11th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/11/30
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 30/11/07
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 30/11/07
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/07 from: 20 old mill square storrington west sussex RH20 4NQ
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/07 from: 20 old mill square storrington west sussex RH20 4NQ
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/08/20 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/08/20 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2006/07/31
filed on: 24th, March 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/07/31
filed on: 24th, March 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2006/08/14 with shareholders record
filed on: 14th, August 2006
| annual return
|
Free Download
(1 page)
|
(363a) Annual return up to 2006/08/14 with shareholders record
filed on: 14th, August 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On 2005/07/21 Secretary resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 21st, July 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2005/07/21 Secretary resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|