CS01 |
Confirmation statement with no updates Thursday 1st February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 31 West Buildings Worthing BN11 3BS England to Croft Cottage Pines Avenue Worthing BN14 9JG on Wednesday 9th February 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Wednesday 29th January 2020 to Friday 31st January 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 30th April 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 31 West Buildings Worthing BN11 3BS on Tuesday 29th October 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th January 2019 to Tuesday 29th January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 1st February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Tuesday 30th January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 1st February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 29th January 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 1st February 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 1st February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 26th May 2011 from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st February 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 1st February 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 10th February 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 19th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 11th February 2008
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 11th February 2008
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/01/08
filed on: 29th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/01/08
filed on: 29th, October 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 30th March 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 30th March 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 30th March 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 30th March 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2007
| incorporation
|
Free Download
(17 pages)
|