(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 31, 2021
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to 27 Westminster Drive Bognor Regis PO21 3RE on July 17, 2023
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 31, 2021 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 23, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 6, 2019 new director was appointed.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 6, 2019: 200.00 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 6, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 6, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 23, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 24, 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On April 24, 2018 secretary's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On April 24, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 23, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 23, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 23, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on March 18, 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 23, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to March 31, 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 23, 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 23, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 23, 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 23, 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to May 6, 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to May 12, 2008
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 11th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(18 pages)
|