CS01 |
Confirmation statement with no updates March 15, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 10, 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 10, 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Green Mews the Green Southwick Brighton West Sussex BN42 4DZ to Broadway Court Brighton Road Lancing West Sussex BN15 8JT on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 14, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
SH01 |
Capital declared on April 23, 2015: 20.00 GBP
filed on: 26th, April 2015
| capital
|
Free Download
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 14, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2014: 10.00 GBP
capital
|
|
CERTNM |
Company name changed shore business services LTDcertificate issued on 23/09/13
filed on: 23rd, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to March 14, 2013
filed on: 23rd, April 2013
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 14, 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 25, 2012. Old Address: 52 Harbour Way Shoreham by Sea West Sussex BN43 5HG England
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 14, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 25, 2011. Old Address: Adur Business Centre Little High Street Shoreham by Sea West Sussex BN43 5EG England
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 17, 2011. Old Address: 52 Harbour Way Shoreham by Sea West Sussex BN43 5HG England
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
On June 3, 2011 new director was appointed.
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|