AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jan 2022 to Wed, 30th Jun 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Jan 2021 - the day director's appointment was terminated
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Jan 2021 - the day director's appointment was terminated
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th Nov 2017. New Address: The Barn Golden Square Henfield BN5 9DP. Previous address: 16 Blatchington Road Hove East Sussex BN3 3YN
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Mar 2014 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 100.00 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Mar 2014 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Mar 2014 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Jan 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jan 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Jan 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Jan 2012 with full list of members
filed on: 5th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Jan 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 20th Feb 2009 with shareholders record
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/01/2009 from fao tax assist direct maritime house basin road north, hove east sussex BN41 1WR
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 15th, May 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 27th Feb 2008 with shareholders record
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 2nd Apr 2007 with shareholders record
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Fri, 10th Feb 2006 New secretary appointed
filed on: 10th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 10th Feb 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On Wed, 11th Jan 2006 Director resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jan 2006 Secretary resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|