(TM01) Director's appointment terminated on Mon, 22nd Jan 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 27th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 16th Feb 2023 new director was appointed.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Dec 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 27th Mar 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Nov 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Sep 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Sep 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Sep 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Sep 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Sep 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Apr 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099055950003, created on Tue, 10th Jul 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(12 pages)
|
(CH01) On Mon, 16th Apr 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Dec 2017
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 5th, August 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099055950002, created on Tue, 11th Apr 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered address from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom on Tue, 14th Mar 2017 to Cpl House Ivy Arch Road Worthing BN14 8BX
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cpl House Ivy Arch Road Worthing BN14 8BX England on Tue, 14th Mar 2017 to Cpl House Ivy Arch Road Worthing BN14 8BX
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 14th Dec 2016: 40.00 GBP
filed on: 14th, December 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099055950001, created on Fri, 26th Aug 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered address from Delta 606 Welton Road Delta Office Park Swindon SN5 7XF United Kingdom on Mon, 9th May 2016 to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Apr 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|