(CS01) Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 4th Apr 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 4th Apr 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 4th Apr 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 4th Apr 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 4th Apr 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 4th Apr 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 4th Apr 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Caledonian Road Caledonian Road Chichester PO19 7PH England on Wed, 15th Nov 2017 to Wickham House Wickham Newbury RG20 8HD
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 4th Apr 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3C Westgate Chichester West Sussex PO19 3ES England on Tue, 4th Jul 2017 to 16 Caledonian Road Caledonian Road Chichester PO19 7PH
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Wickham House Wickham Newbury Berkshire RG20 8HD on Thu, 7th Apr 2016 to 3C Westgate Chichester West Sussex PO19 3ES
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 37791.66 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Sun, 8th Feb 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Staple Court 11 Staple Inn Buildings London WC1V 7QH on Wed, 25th Mar 2015 to Wickham House Wickham Newbury Berkshire RG20 8HD
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 30th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 30th Aug 2014: 37791.66 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Jun 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Nov 2012 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Nov 2012 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 29th Jul 2012: 291.66 GBP
filed on: 5th, November 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Sun, 29th Jul 2012
filed on: 5th, November 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, November 2012
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 29th Jul 2012: 666.66 GBP
filed on: 5th, November 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 23rd Oct 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Oct 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 7th, September 2012
| resolution
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(18 pages)
|