(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2022-12-12 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 064471420003 in full
filed on: 16th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 064471420002 in full
filed on: 16th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064471420005, created on 2022-12-20
filed on: 22nd, December 2022
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 064471420004, created on 2022-12-20
filed on: 21st, December 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, November 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 9th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2018-12-18 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-18 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-12-18 secretary's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-12-18 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-18 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2018-08-29
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 064471420003, created on 2018-01-05
filed on: 10th, January 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 064471420002, created on 2018-01-05
filed on: 9th, January 2018
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 064471420001 in full
filed on: 5th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2017-12-07
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-12-06 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-01-05: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-12-06 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013-12-06 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-12-06 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(8 pages)
|
(MR01) Registration of charge 064471420001
filed on: 30th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Spoffoths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2013-10-10
filed on: 10th, October 2013
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2012-12-31 to 2013-03-31
filed on: 24th, April 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 17th, January 2013
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-12-06 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 10th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-12-06 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 8th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-12-07 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES on 2011-01-06
filed on: 6th, January 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-12-06 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-12-16 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 31st, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-06 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2008-12-31
filed on: 5th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-02-06
filed on: 6th, February 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(21 pages)
|