AA01 |
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Wed, 30th Mar 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Jun 2021. New Address: 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF. Previous address: Flat 3-4 47 Old Shoreham Road Brighton BN1 5DQ England
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Apr 2021 new director was appointed.
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Apr 2021 new director was appointed.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 20th Apr 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Thu, 8th Jun 2017 - the day director's appointment was terminated
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 12th Apr 2016: 4.00 GBP
|
capital |
|
CH01 |
On Tue, 16th Feb 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 47 Old Shoreham Road Old Shoreham Road Brighton BN1 5DQ. Previous address: C/O Mr Roy Atvarnieks 47 Old Shoreham Road Flat 4 Brighton BN1 5DQ England
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 16th Feb 2016 director's details were changed
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 28th Feb 2016. New Address: Flat 3-4 47 Old Shoreham Road Brighton BN1 5DQ. Previous address: C/O Roy Atvarnieks 47 Old Shoreham Road Brighton BN1 5DQ England
filed on: 28th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 16th Feb 2016 new director was appointed.
filed on: 28th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 17th Dec 2015 - the day director's appointment was terminated
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 9th, September 2015
|
accounts |
Free Download
|
AD01 |
Address change date: Fri, 7th Aug 2015. New Address: C/O Roy Atvarnieks 47 Old Shoreham Road Brighton BN1 5DQ. Previous address: C/O Richard Denyer-Bewick (Secretary) 81 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AE
filed on: 7th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 7th Aug 2015 - the day director's appointment was terminated
filed on: 7th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 7th Aug 2015 - the day secretary's appointment was terminated
filed on: 7th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th Mar 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 4.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 21st Apr 2015. New Address: C/O Richard Denyer-Bewick (Secretary) 81 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AE. Previous address: 2 Holthye Villas 81 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AE England
filed on: 21st, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Apr 2015. New Address: C/O Richard Denyer-Bewick (Secretary) 81 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AE. Previous address: C/O Richard Denyer-Bewick Flat 3 47 Old Shoreham Road Brighton Sussex BN1 5DQ
filed on: 21st, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Mar 2014 with full list of members
filed on: 24th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 4.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Mrs S Olliver 9 Marlborough Road Goring-by-Sea Worthing West Sussex BN12 4EY United Kingdom
filed on: 7th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Mar 2013 with full list of members
filed on: 7th, May 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Tue, 8th May 2012 new director was appointed.
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th May 2012. Old Address: C/O Mrs Sarah Olliver 9 Marlborough Road Goring-by-Sea Worthing West Sussex BN12 4EY United Kingdom
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 4th May 2012
filed on: 4th, May 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 4th May 2012 - the day secretary's appointment was terminated
filed on: 4th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 4th May 2012 - the day director's appointment was terminated
filed on: 4th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Mar 2012 with full list of members
filed on: 6th, April 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2011 with full list of members
filed on: 3rd, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sat, 6th Nov 2010 director's details were changed
filed on: 1st, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 31st Mar 2011. Old Address: 47 Old Shoreham Road Brighton East Sussex BN1 5DQ
filed on: 31st, March 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 31st, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thu, 25th Mar 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Mar 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Mar 2010 with full list of members
filed on: 26th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 11th Jun 2009 with shareholders record
filed on: 11th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 27th, February 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 16th Dec 2008 with shareholders record
filed on: 16th, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 29th, January 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 29th, January 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 16th Apr 2007 with shareholders record
filed on: 16th, April 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 16th Apr 2007 with shareholders record
filed on: 16th, April 2007
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
|
incorporation |
Free Download
(15 pages)
|