(AUD) Auditor's resignation
filed on: 18th, January 2024
| auditors
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lakeside House Quarry Lane Chichester PO19 8NY England to Swan Court Worple Road London SW19 4JS on Wednesday 12th April 2023
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Saturday 21st January 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on Friday 15th April 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th April 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th April 2022.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Rutland Way Chichester PO19 7RT England to Lakeside House Quarry Lane Chichester PO19 8NY on Wednesday 9th March 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) 2660000.00 GBP is the capital in company's statement on Saturday 28th December 2019
filed on: 21st, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 25th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN to Unit 2 Rutland Way Chichester PO19 7RT on Thursday 27th July 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 631679.00 GBP is the capital in company's statement on Tuesday 15th November 2016
filed on: 28th, November 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089530920001, created on Wednesday 23rd November 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 21st March 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st January 2015 secretary's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2014
| incorporation
|
Free Download
(28 pages)
|