AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Apr 2017. New Address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ. Previous address: Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Apr 2016, no shareholders list
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Nov 2014 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Nov 2014 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Apr 2015, no shareholders list
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2015. New Address: Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ. Previous address: 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 20th Nov 2014 - the day director's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Apr 2014, no shareholders list
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 11th Apr 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Apr 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th Apr 2014 - the day director's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd Jan 2014 - the day director's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 10th Dec 2013. Old Address: 2 Cambridge Gardens Hastings East Sussex TN34 1EH United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Apr 2013, no shareholders list
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 12th Apr 2012 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Apr 2012, no shareholders list
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Apr 2011, no shareholders list
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 39 Woodville Road Bexhill-on-Sea East Sussex TN39 3EU United Kingdom
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 12th Apr 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Apr 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Apr 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Apr 2010, no shareholders list
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2008
filed on: 4th, September 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 25/07/2008 from 2 cambridge gardens hastings east sussex TN34 1EH
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On Fri, 25th Jul 2008 Appointment terminated director
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 25th Jul 2008 with shareholders record
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 24th Jul 2008 Appointment terminated secretary
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/2008 from joseph mill & co floor a, milburn house, dean street, newcastle upon tyne tyne and wear NE1 1LE
filed on: 24th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 14th May 2008 Director and secretary appointed
filed on: 14th, May 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Mon, 22nd Oct 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 22nd Oct 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(20 pages)
|