AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 16, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 19, 2022 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 12, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 12, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 16, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 3, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 061652730001
filed on: 26th, June 2014
| mortgage
|
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on June 13, 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 13, 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 13, 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 13, 2014 new director was appointed.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 13, 2014. Old Address: 5 Normandy Drive East Preston Littlehampton West Sussex BN16 1LT
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 17, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 17, 2011 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 17, 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 16, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to March 24, 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 22, 2008
filed on: 22nd, April 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(18 pages)
|