AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 28th February 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Tuesday 28th March 2017
filed on: 28th, May 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 28th March 2017.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 21st, April 2017
| resolution
|
Free Download
(25 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st December 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th June 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 31st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th June 2014
filed on: 9th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 9th August 2014
capital
|
|
CH01 |
On Tuesday 18th March 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 3rd June 2013 from 56 Teville Road Worthing West Sussex BN11 1UY England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 28th June 2012 from 56 Teville Road Worthing West Sussex BN11 1UY England
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th June 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 28th June 2012 from Amelia House Cresent Road Worthing West Sussex BN11 1QR United Kingdom
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd April 2012.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|