(CS01) Confirmation statement with no updates October 26, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 25, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 25, 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On October 25, 2023 secretary's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 25, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Amelia House Crescent Road Worthing West Sussex BN11 1RL. Change occurred on July 18, 2023. Company's previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 7, 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 7, 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 26, 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On October 26, 2022 secretary's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 26, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104466390007, created on November 9, 2021
filed on: 9th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 104466390006, created on June 3, 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104466390005, created on June 3, 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(3 pages)
|
(AD01) New registered office address Amelia House Crescent Road Worthing West Sussex BN11 1QR. Change occurred on January 21, 2020. Company's previous address: 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX England.
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104466390004, created on August 2, 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 104466390002, created on August 3, 2019
filed on: 3rd, August 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 104466390003, created on August 2, 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 104466390001, created on August 2, 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 28, 2018 new director was appointed.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2018
filed on: 10th, May 2018
| officers
|
Free Download
|
(AP01) On January 19, 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 26, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 8, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 11, 2016
filed on: 11th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
(31 pages)
|