AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 27, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control September 27, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from October 31, 2017 to December 31, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 12, 2018
filed on: 18th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Glenbarrie Way Ferring Worthing West Sussex BN12 6PY England to 44 Glenbarrie Way Ferring Worthing BN12 6PY on March 17, 2018
filed on: 17th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Park Farm Chichester Road Arundel BN18 0AG England to 36 Glenbarrie Way Ferring Worthing West Sussex BN12 6PY on February 9, 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 7, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 7, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On February 7, 2018 - new secretary appointed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 24, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 24, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 10, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 10, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 23, 2017 new director was appointed.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On August 29, 2017 - new secretary appointed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 29, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 29, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 29, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 29, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Star House 68 Goldstone Villas Hove East Sussex BN3 3RU to Park Farm Chichester Road Arundel BN18 0AG on August 25, 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 4, 2017: 25.00 GBP
filed on: 30th, January 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 30, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 12, 2016: 14.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 10, 2014: 14.00 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 30, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 30, 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 30, 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(19 pages)
|