(CS01) Confirmation statement with no updates 2nd March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 16th December 2020
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd October 2023. New Address: 30 Linseed Way Yapton Arundel BN18 0GJ. Previous address: 30 30 Linseed Way Yapton Arundel BN18 0GJ England
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 124952690005 in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 124952690006, created on 9th September 2022
filed on: 14th, September 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 124952690005, created on 30th August 2022
filed on: 1st, September 2022
| mortgage
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd May 2022. New Address: 30 30 Linseed Way Yapton Arundel BN18 0GJ. Previous address: 71 Britannia Court Brighton Marina Brighton BN2 5SF England
filed on: 22nd, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124952690004, created on 26th November 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 124952690003, created on 26th November 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(14 pages)
|
(AP03) New secretary appointment on 21st June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 20th June 2021 - the day secretary's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd June 2021. New Address: 71 Britannia Court Brighton Marina Brighton BN2 5SF. Previous address: 30 Shelley Road High Wycombe Buckinghamshire HP11 2UW
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 12th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th May 2021 secretary's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(CH03) On 1st April 2021 secretary's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124952690002, created on 24th March 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd March 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th February 2021. New Address: 30 Shelley Road High Wycombe Buckinghamshire HP11 2UW. Previous address: 27 Old College House 8-10 Richmond Terrace Brighton East Sussex BN2 9SY United Kingdom
filed on: 18th, February 2021
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124952690001, created on 6th January 2021
filed on: 5th, February 2021
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2020
| incorporation
|
Free Download
(40 pages)
|