(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, March 2024
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/20
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/09/30
filed on: 14th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2022/09/08. New Address: C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA. Previous address: Yoden House 30 Yoden Way Peterlee SR8 1AL England
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/08
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2022/05/03. New Address: Yoden House 30 Yoden Way Peterlee SR8 1AL. Previous address: 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/13
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/09/13
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/09/14 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/09/13
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/09/13
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/09/13
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/09/13
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/09/13 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/09/30
capital
|
|
(CH01) On 2014/09/26 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/09/13 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2014/05/13 from 7 Bankside 128 Middleton Road Middleton on Sea West Sussex PO22 6DB England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/07 from 7 Bankside 128 Middleton Road Middleton on Sea West Sussex PO22 6DB
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/09/13 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/10/07
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 15th, October 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) 2012/09/14 - the day secretary's appointment was terminated
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/09/13 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 6th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/09/13 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/12/07 from Demar House, 14 Church Road East Wittering Chichester West Sussex PO20 8PS
filed on: 7th, December 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/09/30
filed on: 24th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/09/13 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2009/10/01
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/09/30
filed on: 28th, July 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/09/14 with shareholders record
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/09/2009 from deemar house 14 church road east wittering chichester west sussex PO20 8PS
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/07/24 Secretary appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/07/24 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/09/30
filed on: 24th, July 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2009/07/20 Appointment terminated secretary
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/2009 from hillyard associates 54 chichester road bognor regis west sussex PO21
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/07/17 with shareholders record
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/09/30
filed on: 20th, May 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return up to 2008/05/08 with shareholders record
filed on: 8th, May 2008
| annual return
|
Free Download
(6 pages)
|
(363(353)) Registered office changed on 08/05/08; Location of register of members address changed
annual return
|
|
(288b) On 2006/09/22 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/22 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, September 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 13th, September 2006
| incorporation
|
Free Download
(19 pages)
|