AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Jul 2023. New Address: 80 Manor Road Lancing BN15 0HD. Previous address: 1 Cedar Chase Findon Worthing BN14 0US England
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Jan 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Sep 2019. New Address: 1 Cedar Chase Findon Worthing BN14 0US. Previous address: Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, January 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 11th Dec 2018 - 44.00 GBP
filed on: 25th, January 2019
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Jan 2019 secretary's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 11th Dec 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Dec 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Jul 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Feb 2017. New Address: Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH. Previous address: 15 Marshall Avenue Worthing West Sussex BN14 0ES
filed on: 9th, February 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 19th Mar 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Aug 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Aug 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081936820001
filed on: 17th, January 2014
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Aug 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Mon, 30th Sep 2013
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Jan 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Mar 2013 new director was appointed.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(22 pages)
|