(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Martlet House E1 Yeoman Gate Yeoman Way Worthing BN13 3QZ England on Thu, 14th Dec 2023 to Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 28th Jul 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 17th Oct 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Jul 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Apr 2022
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 26th May 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Feb 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Feb 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 22nd Feb 2022 secretary's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2022 from Tue, 30th Nov 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ on Tue, 22nd Feb 2022 to Martlet House E1 Yeoman Gate Yeoman Way Worthing BN13 3QZ
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jun 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Jun 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sun, 30th Nov 2014 from Mon, 30th Jun 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Jun 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(48 pages)
|
(SH01) Capital declared on Thu, 6th Jun 2013: 100 GBP
capital
|
|