(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 28th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 27th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 27th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 27th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 26th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 31st October 2016
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 082762130001 satisfaction in full.
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 28th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to 39 High Street Arundel West Sussex BN18 9AG on Tuesday 24th May 2016
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082762130001, created on Monday 11th January 2016
filed on: 12th, January 2016
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Monday 30th November 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on Friday 9th January 2015
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 31st October 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 192.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) 192.00 GBP is the capital in company's statement on Saturday 1st February 2014
filed on: 11th, June 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 14th November 2013.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 170.00 GBP is the capital in company's statement on Saturday 1st June 2013
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 30th April 2013, originally was Thursday 31st October 2013.
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, October 2012
| incorporation
|
Free Download
(10 pages)
|