(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 24th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 1st March 2023
filed on: 12th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 24th April 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th April 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 24th April 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th April 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 1st May 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 1st May 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st May 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 24th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st May 2017
filed on: 8th, May 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 30th April 2018
filed on: 7th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th April 2018
filed on: 7th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Chichester Accountants Ltd Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN to 9 Coney Road East Wittering Chichester PO20 8DA on Monday 8th January 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 24th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 24th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 20th May 2014 from C/O the Chichester Accountant Limited Suite 38 Forum House Stirling Road Chichester West Sussex PO19 7DN
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 24th April 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts for the period to Tuesday 30th April 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 24th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tuesday 24th April 2012 secretary's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 24th April 2012 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 29th June 2012 from 9 Coney Road East Wittering Chichester West Sussex PO20 8DA England
filed on: 29th, June 2012
| address
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, April 2012
| incorporation
|
Free Download
(38 pages)
|