AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2019 to January 29, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 2, 2015
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060779040004, created on December 14, 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, September 2015
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ. Change occurred on July 13, 2015. Company's previous address: C/O Mr S Brook D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060779040002, created on June 8, 2015
filed on: 19th, June 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 060779040003, created on June 8, 2015
filed on: 19th, June 2015
| mortgage
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Mr S Brook D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ. Change occurred on June 18, 2015. Company's previous address: Beach House 64 Sea Lane Goring-by-Sea Worthing West Sussex BN12 4PY.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060779040001, created on May 22, 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 5, 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 25, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 18, 2013. Old Address: 8 Hunters Mews Fontwell Arundel West Sussex BN18 0UW United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 14, 2012. Old Address: 38 South Street Tarring Worthing West Sussex BN14 7LH
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 18, 2011 secretary's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/01/2008
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to March 3, 2008 - Annual return with full member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On July 10, 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 10, 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2007 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2007 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2007 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2007 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(13 pages)
|