AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Jun 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jun 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Obc Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH England on Fri, 13th Sep 2019 to 2 Upperton Gardens Eastbourne BN21 2AH
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Link Accountancy 166 Upper Richmond Road London SW15 2SH on Tue, 18th Aug 2015 to C/O Obc Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jul 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jul 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jul 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 20th Jul 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jul 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 20th Jul 2012 secretary's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jul 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 19th Jul 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jul 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 13th Jul 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Jul 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 21st Jul 2009 with complete member list
filed on: 21st, July 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to Tue, 22nd Jul 2008 with complete member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2007
filed on: 13th, May 2008
| accounts
|
Free Download
(9 pages)
|
288c |
Director's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 6th Sep 2007 with complete member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 6th Sep 2007 with complete member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/08/07 from: magnolia house, 24 west street wimborne dorset BH21 1JS
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: magnolia house, 24 west street wimborne dorset BH21 1JS
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2006
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2006
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2006
| incorporation
|
Free Download
(17 pages)
|