(CS01) Confirmation statement with updates Sunday 5th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 5th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, September 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, September 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 5th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Sussex Business Village Lake Lane Barnham West Sussex PO22 0AL England to 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on Thursday 11th July 2019
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 10th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th July 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th July 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to 4 Sussex Business Village Lake Lane Barnham West Sussex PO22 0AL on Tuesday 5th February 2019
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 4th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 4th March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 4th March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 4th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st March 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st March 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on Friday 12th May 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Monday 31st March 2014 to Sunday 31st August 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
(CH01) On Thursday 6th March 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 6th March 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 6th March 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 27th February 2014 from 119 High Street Selsey West Sussex PO20 0QB United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2013
| incorporation
|
|