(CS01) Confirmation statement with no updates 31st October 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 31st October 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 17th May 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Drake Grove, Burndell Road Yapton Arundel West Sussex BN18 0HX England on 14th August 2019 to 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th May 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from North House Westergate Street Westergate Chichester West Sussex PO20 3QU on 21st July 2016 to 3 Drake Grove, Burndell Road Yapton Arundel West Sussex BN18 0HX
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 18th July 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 2000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 10th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th September 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2014
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th August 2014: 2000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st August 2013: 2,000 GBP
capital
|
|
(SH01) Statement of Capital on 6th September 2012: 2000.00 GBP
filed on: 31st, July 2013
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th September 2010
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(21 pages)
|