CH01 |
On 2023/11/13 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/27
filed on: 25th, July 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/27
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2021/11/27
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2022/04/06 to 303 Goring Road Worthing West Sussex BN12 4NX
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/28
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/28
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/28
filed on: 28th, August 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/28
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/28
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/11/28
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/11/17
filed on: 27th, January 2016
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/29
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/11/18 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 77 Rowlands Road Worthing West Sussex BN11 3JN England on 2015/11/20 to Amelia House Crescent Road Worthing West Sussex BN11 1QR
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/11/29
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Chapel Road Worthing West Sussex BN11 1EG on 2014/12/17 to 77 Rowlands Road Worthing West Sussex BN11 3JN
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/11/17
filed on: 10th, December 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2013/11/17
filed on: 28th, March 2014
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 43 Sea Place Goring-by-Sea Worthing West Sussex BN12 4BY England
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/19 from 43 Sea Place Goring-by-Sea Worthing West Sussex BN12 4BY United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2012/11/17
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/02/19 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/16 from 34 Coombe Rise Worthing West Sussex BN14 0ED United Kingdom
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/03/20 from 43 Sea Place Goring by Sea Worthing West Sussex BN12 4BY
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/02/13
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/02/13
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/12/09
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2011/11/17
filed on: 9th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 2nd, September 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2011/04/15 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011/04/15, company appointed a new person to the position of a secretary
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2010/11/17
filed on: 2nd, April 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/04/02 director's details were changed
filed on: 2nd, April 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/11/30
filed on: 15th, December 2010
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2010
| gazette
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2009/11/17
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/17 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/17 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, March 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/12/23 from Ground Floor Flat 15 Granville Road Littlehampton West Sussex BN17 5JZ
filed on: 23rd, December 2009
| address
|
Free Download
(2 pages)
|
288a |
On 2008/11/27 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/11/27 Director and secretary appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/11/17 Appointment terminated director
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2008
| incorporation
|
Free Download
(22 pages)
|