AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on August 25, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 17, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 25, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 17, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 055254470005, created on February 24, 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 572 Falmer Road Woodingdean Brighton East Sussex BN2 6NA on June 6, 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 2, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 2, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 19, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 2, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 2, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 2, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 2, 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 14th, September 2010
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 7th, September 2010
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, September 2010
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 10, 2010. Old Address: 32 Trafalgar Road Portslade East Sussex BN41 1LG
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2010 to March 31, 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to September 29, 2009
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to August 29, 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to September 5, 2007
filed on: 5th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 5, 2007
filed on: 5th, September 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, April 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, April 2007
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2005
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2005
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2005
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2005
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, October 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, October 2005
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 48 shares on August 2, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 48 shares on August 2, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, September 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2005
| incorporation
|
Free Download
(18 pages)
|