(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from March 29, 2021 to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 23, 2020 - 1250.00 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, January 2021
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, January 2021
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on January 22, 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On October 24, 2016 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2016 secretary's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(CH03) On October 24, 2016 secretary's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On October 24, 2016 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 44 the Pantiles Tunbridge Wells Kent TN2 5TN. Change occurred on March 23, 2016. Company's previous address: 85 Church Road Hove East Sussex BN3 2BB.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 18, 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 18, 2016 secretary's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 18, 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 18, 2016: 1316.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 22, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 22, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 22, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 22, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 22, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(9 pages)
|
(AD02) New sail address Wellesley House 50 Victoria Road Burgess Hill West Sussex RH15 9LH. Change occurred at an unknown date. Company's previous address: Marlborough House 102-110 High Street Shoreham by Sea West Sussex BN43 5DB.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 15, 2013 new director was appointed.
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(9 pages)
|
(CH01) On March 11, 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On June 11, 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 11, 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 11, 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 9, 2010. Old Address: Marlborough House 102 - 110 High Street Shoreham-by-Sea West Sussex BN43 5DB Uk
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, June 2010
| resolution
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 28, 2010: 1316.00 GBP
filed on: 3rd, June 2010
| capital
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/04/2009 from malborough house 102 - 110 high street shoreham-by-sea west sussex BN43 5DB uk
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to April 23, 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(14 pages)
|