AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st October 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Foxhole Lodge Seaford Road Newhaven East Sussex BN9 0EE. Change occurred on Thursday 26th May 2016. Company's previous address: 14 Walnut Close Brighton East Sussex BN1 6RW.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Thursday 28th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th January 2011
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 21st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th January 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Tuesday 13th January 2009 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 17th June 2008 - Annual return with full member list
filed on: 17th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/04/2008 from chantry lodge pye combe street brighton west sussex BN45 7EE
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 25th September 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 25th September 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
363s |
Period up to Tuesday 15th August 2006 - Annual return with full member list
filed on: 15th, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Tuesday 15th August 2006 - Annual return with full member list
filed on: 15th, August 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Tuesday 15th August 2006 (Secretary resigned)
annual return
|
|
288a |
On Monday 12th December 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th December 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 17th, November 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 17th, November 2005
| accounts
|
Free Download
(1 page)
|
288b |
On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 23rd June 2005 New secretary appointed;new director appointed
filed on: 23rd, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd June 2005 New director appointed
filed on: 23rd, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd June 2005 New secretary appointed;new director appointed
filed on: 23rd, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd June 2005 New director appointed
filed on: 23rd, June 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/05 from: chantry lodge pyecombe street pyecombe brighton BN45 7EE
filed on: 6th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/05 from: chantry lodge pyecombe street pyecombe brighton BN45 7EE
filed on: 6th, June 2005
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 1st June 2005 Director resigned
filed on: 1st, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 1st June 2005 Secretary resigned
filed on: 1st, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 1st June 2005 Secretary resigned
filed on: 1st, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 1st June 2005 Director resigned
filed on: 1st, June 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, June 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2005
| incorporation
|
Free Download
(6 pages)
|