(CH01) On Wednesday 3rd April 2024 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Drayton House Drayton Lane Chichester West Sussex PO20 2EW. Change occurred on Thursday 4th April 2024. Company's previous address: 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England.
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 3rd April 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 5th January 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 4th January 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 10th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 5th January 2023.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 10th September 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th September 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 12th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 3rd January 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 12th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 12th January 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 12th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2016
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|