AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 20th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 47 Old Steyne Brighton BN1 1NW. Change occurred on Friday 29th April 2022. Company's previous address: C/O Griffith Smith Llp 47 Old Steyne Brighton BN1 1NW United Kingdom.
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 22nd September 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd September 2021.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd September 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th June 2018.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th June 2018.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th June 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Griffith Smith Llp 47 Old Steyne Brighton BN1 1NW. Change occurred on Thursday 15th March 2018. Company's previous address: C/O Griffith Smith Farrington Webb Llp 47 Old Steyne Brighton East Sussex BN1 1NW.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th May 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th May 2016.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
13.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, September 2014
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, August 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
13.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th September 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 29th May 2013.
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 29th May 2013.
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th July 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th July 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(16 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th April 2011
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th July 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 26th November 2009.
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 13th October 2009 from 42 Clerks Acre Keymer Hassocks West Sussex BN6 8BE
filed on: 13th, October 2009
| address
|
Free Download
(2 pages)
|
288b |
On Wednesday 23rd September 2009 Appointment terminate, director and secretary
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 6th August 2009 - Annual return with full member list
filed on: 6th, August 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 8th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 31st July 2008 - Annual return with full member list
filed on: 31st, July 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 6th, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 6th, August 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 6th, August 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 6th, August 2007
| resolution
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 31st July 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(9 pages)
|
363a |
Period up to Tuesday 31st July 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 13th, March 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 13th, March 2007
| accounts
|
Free Download
(2 pages)
|
288a |
On Thursday 28th December 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 28th December 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 28th December 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th December 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 28th December 2006 New secretary appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 28th December 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th December 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 28th December 2006 New secretary appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 22nd December 2006 Secretary resigned;director resigned
filed on: 22nd, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 22nd December 2006 Secretary resigned;director resigned
filed on: 22nd, December 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/12/06 from: 36 clerks acre, keymer hassocks west sussex BN6 8BE
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/06 from: 36 clerks acre, keymer hassocks west sussex BN6 8BE
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 9th August 2006 - Annual return with full member list
filed on: 9th, August 2006
| annual return
|
Free Download
(11 pages)
|
363s |
Period up to Wednesday 9th August 2006 - Annual return with full member list
filed on: 9th, August 2006
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2005
filed on: 28th, March 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2005
filed on: 28th, March 2006
| accounts
|
Free Download
(3 pages)
|
288a |
On Friday 16th December 2005 New director appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 16th December 2005 New director appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 16th December 2005 Director resigned
filed on: 16th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 16th December 2005 Director resigned
filed on: 16th, December 2005
| officers
|
Free Download
(1 page)
|
363s |
Period up to Tuesday 16th August 2005 - Annual return with full member list
filed on: 16th, August 2005
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to Tuesday 16th August 2005 - Annual return with full member list
filed on: 16th, August 2005
| annual return
|
Free Download
(8 pages)
|
88(2)R |
Alloted 2 shares on Wednesday 27th October 2004. Value of each share 1 £, total number of shares: 3.
filed on: 8th, December 2004
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 2 shares on Wednesday 27th October 2004. Value of each share 1 £, total number of shares: 3.
filed on: 8th, December 2004
| capital
|
Free Download
(3 pages)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2004
| incorporation
|
Free Download
(15 pages)
|