AD01 |
Address change date: 2023/02/17. New Address: Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. Previous address: 81 Underdown Road Southwick West Sussex BN42 4HA
filed on: 17th, February 2023
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/02/28
filed on: 1st, September 2022
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2022/06/08.
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/19
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/03/11 - the day director's appointment was terminated
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/02/28
filed on: 2nd, September 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/19
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/02/28
filed on: 29th, October 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/21
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/02/28
filed on: 5th, October 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/21
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/02/28
filed on: 8th, August 2018
|
accounts |
Free Download
(14 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, June 2018
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/21
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 065711530002 satisfaction in full.
filed on: 4th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 065711530003 satisfaction in full.
filed on: 4th, January 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/02/28
filed on: 1st, September 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017/04/21
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
2017/03/31 - the day secretary's appointment was terminated
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 065711530003, created on 2016/09/30
filed on: 3rd, October 2016
|
mortgage |
Free Download
(43 pages)
|
AA |
Full accounts for the period ending 2016/02/28
filed on: 30th, August 2016
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 065711530002, created on 2016/07/06
filed on: 25th, July 2016
|
mortgage |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 2016/04/21 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2015/02/28
filed on: 3rd, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/04/21 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
|
SH01 |
150.00 GBP is the capital in company's statement on 2015/04/28
|
capital |
|
AA |
Full accounts for the period ending 2014/02/28
filed on: 25th, November 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/04/21 with full list of members
filed on: 21st, May 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
2014/03/10 - the day director's appointment was terminated
filed on: 10th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/02/28
filed on: 28th, November 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/04/21 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/02/29
filed on: 27th, July 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/04/21 with full list of members
filed on: 26th, April 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011/11/29 director's details were changed
filed on: 30th, November 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011/11/29 secretary's details were changed
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011/11/29 director's details were changed
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/11/29 director's details were changed
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/11/29 director's details were changed
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/02/28
filed on: 28th, October 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/04/21 with full list of members
filed on: 21st, April 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/12/06.
filed on: 6th, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/02/28
filed on: 8th, November 2010
|
accounts |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, October 2010
|
mortgage |
Free Download
(7 pages)
|
CH01 |
On 2010/04/21 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/21 with full list of members
filed on: 5th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/04/21 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/04/21 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 4th, February 2010
|
accounts |
Free Download
(5 pages)
|
288a |
On 2009/07/13 Director appointed
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/07/13 Director appointed
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/07 with shareholders record
filed on: 7th, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2009/01/28 Secretary appointed
filed on: 28th, January 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/12/16 Appointment terminated secretary
filed on: 16th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/09/10 Appointment terminated secretary
filed on: 10th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/09/10 Secretary appointed
filed on: 10th, September 2008
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 28/02/2009
filed on: 28th, July 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, April 2008
|
incorporation |
Free Download
(17 pages)
|