PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 25th, October 2024
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2023
filed on: 25th, October 2024
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 066503880005, created on 28th August 2024
filed on: 3rd, September 2024
|
mortgage |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 19th, October 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 2nd, November 2022
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 2nd, November 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, November 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 16th, November 2021
|
accounts |
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 066503880002 in full
filed on: 23rd, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 066503880003 in full
filed on: 23rd, November 2020
|
mortgage |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 17th, October 2020
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 17th, October 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 066503880004, created on 19th August 2020
filed on: 21st, August 2020
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, January 2020
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, November 2019
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th November 2019
filed on: 26th, November 2019
|
resolution |
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 15th, October 2019
|
accounts |
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 30th, October 2018
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 9th, October 2018
|
accounts |
Free Download
(38 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, July 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 066503880003, created on 8th July 2016
filed on: 26th, July 2016
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 066503880002, created on 7th November 2014
filed on: 7th, November 2014
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2014
filed on: 24th, July 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2013
filed on: 16th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th October 2013: 100 GBP
|
capital |
|
CH01 |
On 1st July 2013 director's details were changed
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Shore House 1-2 Middle Street Shoreham by Sea West Sussex BN43 5DP on 16th October 2013
filed on: 16th, October 2013
|
address |
Free Download
(1 page)
|
CH03 |
On 1st July 2013 secretary's details were changed
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, August 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2012 from 31st July 2012
filed on: 8th, March 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2012
filed on: 31st, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2011
filed on: 3rd, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 16th, March 2011
|
accounts |
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, December 2010
|
mortgage |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th December 2010
filed on: 16th, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th December 2010
filed on: 16th, December 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2010
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2010
filed on: 29th, July 2010
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 5 the Annexe the Old Town Hall, High Street Shoreham-by-Sea West Sussex BN43 5DD United Kingdom on 12th March 2010
filed on: 12th, March 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 11th, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 12th August 2009 with complete member list
filed on: 12th, August 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On 23rd December 2008 Secretary appointed
filed on: 23rd, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/09/2008 from 36 southampton street brighton east sussex BN2 9UT united kingdom
filed on: 15th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On 15th September 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, July 2008
|
incorporation |
Free Download
(13 pages)
|