(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 15th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th July 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 078352170001, created on 27th June 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(40 pages)
|
(PSC07) Cessation of a person with significant control 25th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 25th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2nd December 2021
filed on: 10th, January 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 8th, January 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, January 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 20th May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th June 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Authorisation to purchase shares - resolution
filed on: 26th, February 2018
| resolution
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th January 2018
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2017: 0.50 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(4 pages)
|
(TM01) 15th January 2018 - the day director's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st March 2017: 2.50 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2nd December 2016
filed on: 20th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, December 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 17th, December 2016
| capital
|
Free Download
(2 pages)
|
(CH01) On 4th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th November 2015. New Address: East Wing, the Granary Oak Lane Chichester West Sussex PO20 7FD. Previous address: East Wing, the Granary Oak Lane Chichester West Sussex PO20 7FD England
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th November 2015. New Address: East Wing, the Granary Oak Lane Chichester West Sussex PO20 7FD. Previous address: Ground Floor West Suite the Granary Oak Lane Chichester West Sussex PO20 7FD
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th November 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th November 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Bees Chichester Marina Chichester West Sussex PO20 7EJ on 15th January 2014
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th November 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th November 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th November 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2012 to 28th February 2013
filed on: 29th, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 West Street Chichester PO19 1RP United Kingdom on 29th March 2012
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) 29th March 2012 - the day director's appointment was terminated
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(21 pages)
|