CS01 |
Confirmation statement with no updates 2023-10-17
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 5th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-17
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-17
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-10-30 (was 2020-10-31).
filed on: 20th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-17
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-17
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 26th, October 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-10-31 to 2018-10-30
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-17
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-10-17
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-29
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-09-29
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-29
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Heron Close Lavant Chichester PO18 0DR. Change occurred on 2017-10-11. Company's previous address: 24 Windlesham Road Brighton BN1 3AG England.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Windlesham Road Brighton BN1 3AG. Change occurred on 2017-08-22. Company's previous address: 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF. Change occurred on 2017-08-21. Company's previous address: C/O Key Financial Consultants 24 Windlesham Road Brighton BN1 3AG England.
filed on: 21st, August 2017
| address
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-10-31
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Key Financial Consultants 24 Windlesham Road Brighton BN1 3AG. Change occurred on 2016-06-28. Company's previous address: Key Financial Consultants Kingsway House 134-140 Church Rd Hove East Sussex BN3 2DL.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-23: 2.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 2014-10-31
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 1st, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-05: 2.00 GBP
capital
|
|
AD02 |
Register inspection address changed from C/O Key Financial Consultants Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England at an unknown date
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Key Financial Consultants Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2014-03-04
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-01-31 to 2012-10-31
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2012-10-31 (was 2013-01-31).
filed on: 27th, July 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 19th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 19th, January 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-31
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS at an unknown date
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-31
filed on: 26th, November 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2010-11-26
filed on: 26th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 14th, July 2010
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England at an unknown date
filed on: 28th, October 2009
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-16
filed on: 22nd, October 2009
| annual return
|
Free Download
(6 pages)
|
288b |
On 2008-10-23 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2008
| incorporation
|
Free Download
(14 pages)
|