AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 21st, October 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
|
accounts |
Free Download
(37 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
(21 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
(22 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 23rd, November 2020
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 23rd, November 2020
|
mortgage |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 17th, October 2020
|
accounts |
Free Download
(20 pages)
|
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)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 8th, September 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 066985990005, created on 19th August 2020
filed on: 21st, August 2020
|
mortgage |
Free Download
(22 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 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 30th, October 2018
|
accounts |
Free Download
(22 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 28th February 2018 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(20 pages)
|
AA |
Medium company accounts made up to 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th September 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 3.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th September 2014
filed on: 8th, September 2014
|
annual return |
Free Download
(4 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)
|
AR01 |
Annual return with complete list of members, drawn up to 5th September 2013
filed on: 16th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, August 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st December 2012 from 30th September 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(1 page)
|
CH03 |
On 5th September 2012 secretary's details were changed
filed on: 29th, October 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th September 2012 director's details were changed
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th September 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th September 2011
filed on: 19th, September 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 18th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 9th, May 2011
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, January 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, January 2011
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st December 2010
filed on: 21st, December 2010
|
officers |
Free Download
(2 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)
|
AP01 |
New director was appointed on 20th December 2010
filed on: 20th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th September 2010
filed on: 24th, September 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2010
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 28th June 2010
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2010
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2009
filed on: 9th, June 2010
|
accounts |
Free Download
(2 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 16th March 2010
filed on: 16th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th September 2009
filed on: 4th, November 2009
|
annual return |
Free Download
(3 pages)
|
AP03 |
On 27th October 2009, company appointed a new person to the position of a secretary
filed on: 27th, October 2009
|
officers |
Free Download
(1 page)
|
288a |
On 17th September 2008 Director appointed
filed on: 17th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 17th September 2008 Director appointed
filed on: 17th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/2008 from 36 southampton street brighton east sussex BN2 9UT united kingdom
filed on: 17th, September 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2008
|
incorporation |
Free Download
(13 pages)
|