(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Wed, 31st Mar 2021 from Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 6th Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088056700002, created on Tue, 15th Dec 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 100.00 GBP
capital
|
|
(AP01) On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088056700001
filed on: 4th, April 2014
| mortgage
|
Free Download
(8 pages)
|
(CERTNM) Company name changed madestein chichester LTDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 5th Mar 2014 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 24th, March 2014
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 5th Mar 2014: 100.00 GBP
filed on: 21st, March 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|