(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2023/03/23
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2022/03/23
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021/03/23
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2020/03/04
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(15 pages)
|
(CH03) On 1970/01/01 secretary's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 2020/02/28 secretary's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2019/09/03
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2019/09/03
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, August 2019
| accounts
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/04
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(16 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2019
| capital
|
Free Download
(2 pages)
|
(SH01) 1380004.00 GBP is the capital in company's statement on 2018/12/31
filed on: 4th, February 2019
| capital
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, February 2019
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, February 2019
| resolution
|
Free Download
(32 pages)
|
(AP01) New director appointment on 2018/12/31.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/31.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/12/28
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/01/29
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/12/28
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/12/31
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/12/31
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/12/31
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/12/31
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/12/31
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 31st, August 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2018/03/04
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017/03/04
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 28th, February 2017
| resolution
|
Free Download
(18 pages)
|
(SH01) 1470002.00 GBP is the capital in company's statement on 2016/12/28
filed on: 23rd, February 2017
| capital
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/04 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094695000001, created on 2016/02/05
filed on: 9th, February 2016
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, April 2015
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) 20002.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|