CS01 |
Confirmation statement with no updates November 13, 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2022 to November 29, 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2022
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 19th, August 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2022
filed on: 11th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Change occurred on June 7, 2022. Company's previous address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom.
filed on: 7th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2020
filed on: 14th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On September 21, 2019 new director was appointed.
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 21, 2019 new director was appointed.
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2019
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2018
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 20, 2018
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 13, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
On July 11, 2017 new director was appointed.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 29, 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 29, 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 13, 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On August 16, 2016 new director was appointed.
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 23, 2016 new director was appointed.
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 22nd, August 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ. Change occurred on May 9, 2016. Company's previous address: Maria House 35 Millers Road Brighton East Sussex BN1 5NP.
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 8, 2016
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 16th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 16, 2015: 12.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 11th, March 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on November 21, 2014: 12.00 GBP
filed on: 28th, November 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2014: 11.00 GBP
filed on: 18th, November 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On September 26, 2014 new director was appointed.
filed on: 27th, October 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 3, 2014: 10.00 GBP
filed on: 13th, October 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 26, 2014: 9.00 GBP
filed on: 2nd, October 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 1st, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2014: 8.00 GBP
filed on: 10th, July 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 27, 2014: 7.00 GBP
filed on: 7th, July 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2014: 6.00 GBP
filed on: 4th, July 2014
|
capital |
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 13th, June 2014
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 22, 2014: 6.00 GBP
filed on: 30th, May 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2014: 4.00 GBP
filed on: 16th, May 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2014: 3.00 GBP
filed on: 9th, May 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2013
|
incorporation |
Free Download
(19 pages)
|