CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 12th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Staffurth Bray Wannop and Fox Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1SD on Mon, 7th Jan 2019 to The Office, Fairlawns, Monkmead Lane West Chiltington Pulborough RH20 2NH
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 12th Jul 2018 new director was appointed.
filed on: 14th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Aug 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Aug 2017 new director was appointed.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2017
filed on: 5th, February 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 29th Jun 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 29th Jun 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 29th Jun 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 29th Jun 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 29th Jun 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 18th Sep 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 12th Jun 2012
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Sep 2011 new director was appointed.
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Sep 2011 new director was appointed.
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 7th Sep 2011. Old Address: 77 Portland Road Worthing West Sussex BN11 1QG United Kingdom
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 29th Jun 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wed, 7th Sep 2011 secretary's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 11th Aug 2010, company appointed a new person to the position of a secretary
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Aug 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Jul 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 5th Jul 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Jul 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(27 pages)
|