(AD01) Registered office address changed from Birdham Business Park Birdham Road Chichester West Sussex PO20 7BT to 11th Floor, Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 2023-06-08
filed on: 8th, June 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-28
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-11-30
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022-11-02 - new secretary appointed
filed on: 6th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-09-20
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 6th, June 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-05-31
filed on: 6th, June 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 6th, June 2022
| accounts
|
Free Download
(33 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 6th, June 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-28
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-05-31
filed on: 11th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-11-28
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067614870003, created on 2020-06-26
filed on: 30th, June 2020
| mortgage
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to 2019-05-31
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-28
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2019-06-25 - new secretary appointed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-25
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-28
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2018
| resolution
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on 2018-11-09
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-09
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-09
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-09
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 4th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 20th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-11-28
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-28
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-11-28 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-09: 2.00 GBP
capital
|
|
(AR01) Annual return made up to 2014-11-28 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-22: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 20th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-11-28 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 10th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-11-28 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2011-11-01 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-11-01 secretary's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-11-01 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-11-28 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 11th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-11-28 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2010-11-30 to 2011-05-31
filed on: 8th, November 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 24th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009-12-01 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-01 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-28 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2008
| incorporation
|
Free Download
(21 pages)
|