(CS01) Confirmation statement with updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 11th December 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, May 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, May 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, May 2021
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 22nd January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 22nd January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th January 2021.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th January 2021.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th January 2021.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Mill Building Rookery Farm Flansham Lane Bognor Regis West Sussex PO22 6EP. Change occurred on Friday 15th January 2021. Company's previous address: 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom.
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Monday 10th December 2018 secretary's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 10th December 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 18th March 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thursday 11th October 2018 secretary's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 11th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th March 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 25th January 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th January 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 26th, February 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX. Change occurred on Thursday 26th October 2017. Company's previous address: 36a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AD.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 26th October 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 26th October 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th October 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 18th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th March 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
(CH01) Director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 1st January 1970 secretary's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th March 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th November 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th November 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/02/2009 from 32 bayley road tangmere chichester west sussex PO20 2ET united kingdom
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, November 2008
| incorporation
|
Free Download
(13 pages)
|