(CS01) Confirmation statement with no updates 2024-02-02
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 9th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-02
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-02-03 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Bungalow Bognor Road Chichester West Sussex PO20 1EG. Change occurred on 2022-02-03. Company's previous address: Potwell House Arundel Road Walberton Arundel BN18 0QP England.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Potwell House Arundel Road Walberton Arundel BN18 0QP. Change occurred on 2021-04-22. Company's previous address: 29 South Street Chichester PO19 1EL England.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-02
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 29 South Street Chichester PO19 1EL. Change occurred on 2020-05-25. Company's previous address: 29 South Street Chichester West Sussex PO19 1FJ.
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-05-24 director's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-05-23 director's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-02
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-02
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-02
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-02
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-10-23
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-15
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 18th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-13
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-13
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-28: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-13
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-13
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-10-07
filed on: 7th, October 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, August 2010
| incorporation
|
|