(AA01) Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 23, 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 23, 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 23, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 23, 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 20, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 20, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 20, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ. Change occurred on March 24, 2015. Company's previous address: Avenue House Southgate Chichester West Sussex PO19 1ES United Kingdom.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(23 pages)
|