Accounts. Accounts type unaudited abridged. |
2023-12-21 |
View Report |
Officers. Officer name: Mr Neville James Galvin. Appointment date: 2023-12-21. |
2023-12-21 |
View Report |
Address. Change date: 2023-06-09. New address: 2 Upperton Gardens Eastbourne BN21 2AH. Old address: Amelia House Amelia House Crescent Road Worthing West Sussex BN11 1QR England. |
2023-06-09 |
View Report |
Mortgage. Charge number: 071951390002. Charge creation date: 2023-05-24. |
2023-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-31 |
View Report |
Persons with significant control. Psc name: Mr Simon Michael Beach. Change date: 2017-12-08. |
2018-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-05 |
View Report |
Persons with significant control. Cessation date: 2017-12-08. Psc name: Glyn Richards. |
2018-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-29 |
View Report |
Officers. Officer name: Glyn Richards. Termination date: 2017-08-09. |
2017-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Address. Change date: 2017-03-22. Old address: 67 Church Road Hove East Sussex BN3 2BD. New address: Amelia House Amelia House Crescent Road Worthing West Sussex BN11 1QR. |
2017-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-28 |
View Report |
Address. Old address: Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom. Change date: 2013-10-11. |
2013-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-19 |
View Report |
Address. Old address: 34 Bramber Close Sompting West Sussex BN15 0JA United Kingdom. Change date: 2012-07-25. |
2012-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-04 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-09-17 |
View Report |
Address. Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom. |
2011-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-06 |
View Report |
Address. Move registers to sail company. |
2011-03-02 |
View Report |
Address. Change sail address company. |
2011-03-02 |
View Report |
Incorporation. Incorporation company. |
2010-03-18 |
View Report |