(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, May 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, November 2022
| capital
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, November 2022
| capital
|
Free Download
(4 pages)
|
(CH01) On Fri, 17th Jun 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th Aug 2022. New Address: 30 Bewley Road Angmering BN16 4JL. Previous address: St. John's House St. Johns Street Chichester PO19 1UU England
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 22nd, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th May 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH02) Directors's name changed on Wed, 15th Sep 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Sep 2021. New Address: St. John's House St. Johns Street Chichester PO19 1UU. Previous address: 76 Chichester Enterprise Centre Terminus Road Chichester West Sussex England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Sep 2021. New Address: St. John's House St. Johns Street Chichester PO19 1UU. Previous address: St. John's House St. Johns Street Chichester PO19 1UU England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 9th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 9th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th May 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 7th May 2020. New Address: 76 Chichester Enterprise Centre Terminus Road Chichester West Sussex. Previous address: Unit 29, Chichester Enteprise Centre Terminus Road Chichester PO19 8TX England
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
(AP02) New member appointment on Tue, 2nd Apr 2019.
filed on: 20th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 20th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 1st Apr 2019
filed on: 20th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 20th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 20th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 20th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 20th Apr 2019. New Address: Unit 29, Chichester Enteprise Centre Terminus Road Chichester PO19 8TX. Previous address: 50 Lavington Close Crawley West Sussex RH11 0HX England
filed on: 20th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Apr 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 21st Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Oct 2016 to Fri, 31st Mar 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|