AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Norfolk Gardens Norfolk Gardens Littlehampton BN17 5PF England to 73 Norfolk Gardens Norfolk Gardens Littlehampton BN17 5PF on September 13, 2020
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
AP03 |
On September 13, 2020 - new secretary appointed
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 13, 2020
filed on: 13th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Byron Road Rustington Littlehampton BN16 2NZ England to 73 Norfolk Gardens Norfolk Gardens Littlehampton BN17 5PF on September 13, 2020
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 12, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On February 12, 2018 - new secretary appointed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 Oakcroft Gardens Littlehampton West Sussex BN17 6LT to 11 Byron Road Rustington Littlehampton BN16 2NZ on February 25, 2017
filed on: 25th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 31, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On February 24, 2014 secretary's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 25, 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 31, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On February 24, 2014 secretary's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 31, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 31, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 31, 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 31, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to March 30, 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 28, 2008
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 29th, October 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 15, 2007
filed on: 15th, February 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 31/07/06
filed on: 8th, December 2006
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 5th, December 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 23, 2006
filed on: 23rd, February 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2004
filed on: 14th, March 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to February 21, 2005
filed on: 21st, February 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 1, 2004
filed on: 1st, April 2004
| annual return
|
Free Download
(6 pages)
|
288a |
On July 9, 2003 New secretary appointed
filed on: 9th, July 2003
| officers
|
Free Download
(1 page)
|
288a |
On July 2, 2003 New director appointed
filed on: 2nd, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On June 26, 2003 Director resigned
filed on: 26th, June 2003
| officers
|
Free Download
(1 page)
|
288b |
On June 26, 2003 Secretary resigned
filed on: 26th, June 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/03 from: 2A goring road, goring worthing west sussex BN12 4AJ
filed on: 24th, June 2003
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2003
| incorporation
|
Free Download
(16 pages)
|