(CS01) Confirmation statement with no updates Monday 20th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th February 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 21st March 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th February 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st December 2020
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st January 2020.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Tuesday 7th July 2020) of a secretary
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 3rd June 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 77 High Street Littlehampton BN17 5AG. Change occurred on Wednesday 13th May 2020. Company's previous address: C/O Vista Centre - Companyplanet Chinchilla Dr. Hounslow TW4 6JQ England.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 20th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Vista Centre - Companyplanet Chinchilla Dr. Hounslow TW4 6JQ. Change occurred on Thursday 20th February 2020. Company's previous address: 77 High Street Littlehampton BN17 5AG England.
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st December 2019
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd February 2020.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st December 2019
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 1st February 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
(AP04) Appointment (date: Tuesday 1st October 2019) of a secretary
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 6th April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 77 High Street Littlehampton BN17 5AG. Change occurred on Tuesday 3rd April 2018. Company's previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 18th December 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 19th November 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 23rd July 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th March 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(CH01) On Sunday 6th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 12th September 2013 from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 13th August 2012.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 13th August 2012.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 13th August 2012.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 13th August 2012.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|