AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2nd June 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th September 2018. New Address: Suite 66 26 the Hornet Chichester West Sussex PO19 7BB. Previous address: 10 a,B,C the Arcade Bognor Regis West Sussex PO21 1LH England
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068574950002 in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st March 2017 to 30th September 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th November 2017. New Address: 10 a,B,C the Arcade Bognor Regis West Sussex PO21 1LH. Previous address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st May 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
15th December 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st May 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 29th May 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
14th January 2014 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
14th January 2014 - the day director's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 29th May 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
29th May 2015 - the day secretary's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th June 2015. New Address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ. Previous address: C/O C/O T W Accountants Gloucester Lodge West Close Felpham Bognor Regis West Sussex PO22 7LQ England
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st December 2014. New Address: C/O C/O T W Accountants Gloucester Lodge West Close Felpham Bognor Regis West Sussex PO22 7LQ. Previous address: C/O C/O T W Accountants Dairy Cottage Church Lane Barnham Bognor Regis West Sussex PO22 0BP
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th June 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Brook House Pound Road West Wittering Chichester West Sussex PO20 8AJ England on 18th June 2014
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068574950002
filed on: 16th, August 2013
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to 24th March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th November 2012: 100.00 GBP
filed on: 14th, January 2013
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
14th January 2013 - the day secretary's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th March 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended accounts made up to 31st March 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th March 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th March 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Tw Accountants Bexstone Barnham Road Eastergate Chichester West Sussex PO20 3RT United Kingdom on 20th August 2010
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom on 24th July 2010
filed on: 24th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(19 pages)
|