AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
CH03 |
On December 5, 2023 secretary's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 11, 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Arundel Business Associates Ltd 58 Torton Hill Road Arundel BN18 9HH England to C/O Benford Accountancy Ltd Hickstead Works London Road Hickstead RH17 5LZ on August 11, 2022
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58 Torton Hill Road Torton Hill Road Arundel BN18 9HH England to Arundel Business Associates Ltd 58 Torton Hill Road Arundel BN18 9HH on February 13, 2021
filed on: 13th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Arundel Business Associates Ltd Old Bank House High Street Arundel West Sussex BN18 9AD England to 58 Torton Hill Road Torton Hill Road Arundel BN18 9HH on January 19, 2021
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 28, 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Arundel Business Associates Ltd 58 Torton Hill Road Arundel West Sussex BN18 9HH to C/O Arundel Business Associates Ltd Old Bank House High Street Arundel West Sussex BN18 9AD on July 30, 2016
filed on: 30th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 18, 2015: 200.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on October 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 28, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 11, 2014. Old Address: 41B Beach Road Littlehampton West Sussex BN17 5JA England
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on August 21, 2013. Old Address: 41B Beach Road Littlehampton West Sussex BN17 5JA
filed on: 21st, August 2013
| address
|
|
AR01 |
Annual return made up to July 28, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 31, 2013: 200 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 22nd, July 2013
| accounts
|
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: First Floor 98-102 Station Road East Oxted Surrey RH8 0QA
filed on: 19th, March 2013
| address
|
|
AR01 |
Annual return made up to July 28, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 17, 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
|
AR01 |
Annual return made up to July 28, 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 28, 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 20, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to August 21, 2009
filed on: 21st, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 30th, July 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 29, 2008
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 1, 2007
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 1, 2007
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to August 24, 2006
filed on: 24th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 24, 2006
filed on: 24th, August 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/10/06
filed on: 19th, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/10/06
filed on: 19th, October 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2005
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2005
| incorporation
|
Free Download
(31 pages)
|