(PSC04) Change to a person with significant control 11th September 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 11th September 2023 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th September 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 18th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 22nd September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th April 2016. New Address: 15 Cable Street Eastleigh Hampshire SO50 5SE. Previous address: 22a Drum Road Eastleigh Hampshire SO50 5SU
filed on: 4th, April 2016
| address
|
Free Download
|
(TM02) 1st January 2016 - the day secretary's appointment was terminated
filed on: 24th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd October 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd March 2015. New Address: 22a Drum Road Eastleigh Hampshire SO50 5SU. Previous address: 40 Flat Number - 3 Marine Parade Worthing BN11 3QA
filed on: 22nd, March 2015
| address
|
Free Download
(1 page)
|
(CH03) On 19th November 2014 secretary's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th November 2014. New Address: 40 Flat Number - 3 Marine Parade Worthing BN11 3QA. Previous address: 40 Flat Number - 3 Marine Parade Worthing West Sussex BN11 3QA
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd October 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2014: 1.00 GBP
capital
|
|
(CH01) On 19th November 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 9th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 22nd October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd October 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 60C French Street Sunbury-on-Thames TW16 5JN England on 21st July 2013
filed on: 21st, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(25 pages)
|