(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082388100008, created on Thu, 31st Mar 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 082388100006
filed on: 13th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082388100007, created on Mon, 22nd Jan 2018
filed on: 26th, January 2018
| mortgage
|
Free Download
(43 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Jan 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082388100006, created on Fri, 1st Dec 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(40 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Aug 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Aug 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 8th Aug 2017. New Address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA. Previous address: 28 Landport Terrace Portsmouth Hampshire PO1 2RG
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082388100005, created on Mon, 3rd Oct 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082388100004, created on Fri, 30th Sep 2016
filed on: 1st, October 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082388100003, created on Fri, 30th Sep 2016
filed on: 1st, October 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082388100002, created on Fri, 30th Sep 2016
filed on: 1st, October 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082388100001, created on Thu, 4th Aug 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Oct 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Oct 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Oct 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 3rd Oct 2012: 3.00 GBP
filed on: 12th, June 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 6th Nov 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 6th Nov 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd Oct 2012 new director was appointed.
filed on: 22nd, October 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Oct 2012: 3.00 GBP
filed on: 22nd, October 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Wed, 10th Oct 2012 - the day director's appointment was terminated
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2012
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|