AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 9th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 29, 2019
filed on: 29th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 2nd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 30, 2015, no shareholders list
filed on: 1st, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pandora New Salts Farm Road Shoreham-by-Sea West Sussex BN43 5FE England to C/O Paul Andrew Estates 115a Western Road Brighton BN1 2AB on February 20, 2015
filed on: 20th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On January 27, 2015 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2014
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH to Pandora New Salts Farm Road Shoreham-by-Sea West Sussex BN43 5FE on January 26, 2015
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2014, no shareholders list
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 30, 2013, no shareholders list
filed on: 1st, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 5, 2012. Old Address: C/O Paul Chewter Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH England
filed on: 5th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2012, no shareholders list
filed on: 5th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 30, 2011, no shareholders list
filed on: 4th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 10, 2011. Old Address: C/O Luke Jobling 18 Buckingham Close Bath Street Brighton East Sussex BN1 3TW
filed on: 10th, March 2011
|
address |
Free Download
(1 page)
|
AP01 |
On March 10, 2011 new director was appointed.
filed on: 10th, March 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 25, 2011 - new secretary appointed
filed on: 25th, January 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 6, 2010. Old Address: C/O Jill Lee 5 Harbour Way Shoreham-by-Sea West Sussex BN43 5BX England
filed on: 6th, December 2010
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 3, 2010
filed on: 3rd, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2010
filed on: 3rd, December 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 30, 2010, no shareholders list
filed on: 6th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2010
filed on: 30th, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 19th, April 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 4, 2010. Old Address: 96 Church Street Brighton East Sussex BN1 1UJ
filed on: 4th, March 2010
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 14th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to July 14, 2009
filed on: 14th, July 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On January 13, 2009 Director appointed
filed on: 13th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On October 8, 2008 Director appointed
filed on: 8th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On August 19, 2008 Director and secretary appointed
filed on: 19th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On August 18, 2008 Director appointed
filed on: 18th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On August 18, 2008 Appointment terminated secretary
filed on: 18th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On August 18, 2008 Appointment terminated director
filed on: 18th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 18, 2008 Director appointed
filed on: 18th, August 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/07/2008 from 96 church street brighton east sussex BN1 1UJ
filed on: 4th, July 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2008
|
incorporation |
Free Download
(16 pages)
|