AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 56 the Drive Bognor Regis West Sussex PO21 4DT United Kingdom on Thu, 26th May 2022 to 7 Lime Avenue Westergate Chichester PO20 3UF
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 15th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Aug 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom on Mon, 19th Aug 2019 to 56 the Drive Bognor Regis West Sussex PO21 4DT
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 8th Aug 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 8th Aug 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 9th Nov 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Aug 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 56 the Drive Bognor Regis West Sussex PO21 4DT on Thu, 13th Oct 2016 to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Aug 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Aug 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 17th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Aug 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Aug 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 2nd Aug 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 2nd Aug 2010 secretary's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Aug 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 16th Jun 2010. Old Address: John a Tuffin & Co 12-13 Ship Street Brighton East Sussex BN1 1AD
filed on: 16th, June 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 11th Sep 2009 with complete member list
filed on: 11th, September 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 7th Aug 2008 with complete member list
filed on: 7th, August 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On Tue, 2nd Oct 2007 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 2nd Oct 2007 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2007
| incorporation
|
Free Download
(14 pages)
|