(CS01) Confirmation statement with no updates 17th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th December 2023. New Address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Previous address: The Anchorage Coombelands Lane Pulborough RH20 1AG
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088182970002 in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088182970001 in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) 7th January 2018 - the day director's appointment was terminated
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th December 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th June 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st October 2014: 10000.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th July 2014: 40.00 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088182970002
filed on: 28th, June 2014
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 088182970001
filed on: 29th, April 2014
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(51 pages)
|