(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th May 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Oct 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Manor Copse Felpham Village PO22 7AT United Kingdom on Fri, 23rd Apr 2021 to 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2020
| incorporation
|
Free Download
(32 pages)
|