AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 27th March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th September 2018. New Address: 1 the Glen Worthing BN13 2AD. Previous address: 22 Ladydell Road Worthing West Sussex BN11 2LE
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
18th May 2015 - the day secretary's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th November 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th October 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th October 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(14 pages)
|
AA01 |
Accounting reference date changed from 31st October 2010 to 31st March 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14-15 Broadwater Boulevard Worthing West Sussex BN14 8JE on 11th November 2010
filed on: 11th, November 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th October 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th October 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 13a Thurlow Road Worthing West Sussex BN11 2JB on 13th October 2009
filed on: 13th, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 18th November 2008 with shareholders record
filed on: 18th, November 2008
| annual return
|
Free Download
(14 pages)
|
288a |
On 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 19th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 22nd December 2007 New secretary appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd December 2007 New secretary appointed
filed on: 22nd, December 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 19th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, December 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On 19th October 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On 19th October 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|