(CS01) Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Jan 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Jan 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Mon, 8th Jan 2024 secretary's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit C4, Modern Moulds Business Centre Harwood Road Littlehampton BN17 7AU England on Fri, 7th Jan 2022 to Unit 15 Wickham Business Centre Hawood Road Industrial Estate Littlehampton West Sussex BN17 7AU
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Jan 2022
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58 Flansham Lane Bognor Regis PO22 6AH England on Tue, 11th Feb 2020 to Unit C4, Modern Moulds Business Centre Harwood Road Littlehampton BN17 7AU
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Mon, 20th Aug 2018 secretary's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 26th Aug 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Cherry Avenue Yapton Arundel BN18 0LB England on Tue, 4th Sep 2018 to 58 Flansham Lane Bognor Regis PO22 6AH
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 4th Aug 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Aug 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O the Bungalow, Parkfield Farm Glaseby Lane Washington Pulborough RH20 4AX England on Thu, 8th Feb 2018 to 43 Cherry Avenue Yapton Arundel BN18 0LB
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st May 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 21st Mar 2017 secretary's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Canterbury Rd Rustington BN16 3JA United Kingdom on Fri, 28th Oct 2016 to C/O the Bungalow, Parkfield Farm Glaseby Lane Washington Pulborough RH20 4AX
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
(28 pages)
|