(CH03) On July 10, 2023 secretary's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On July 10, 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Embassy 389 Newport Road Cardiff CF24 1TP. Change occurred on October 24, 2022. Company's previous address: 6 Canute Close Bracklesham Bay Chichester PO20 8FD England.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Canute Close Bracklesham Bay Chichester PO20 8FD. Change occurred on June 1, 2022. Company's previous address: The Business Centre Priority Business Park Barry CF63 2AW Wales.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 24, 2018 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On December 24, 2018 secretary's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Business Centre Priority Business Park Barry CF63 2AW. Change occurred on September 12, 2019. Company's previous address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 25, 2017: 104.00 GBP
filed on: 25th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On May 1, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 1, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 1, 2017) of a secretary
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 10, 2016: 103.00 GBP
filed on: 11th, November 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2016: 101.00 GBP
filed on: 24th, October 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: March 4, 2016) of a secretary
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 4, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 4, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On February 11, 2016 secretary's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 1, 2016) of a secretary
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
(AD01) New registered office address Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ. Change occurred on March 18, 2015. Company's previous address: Avenue House, Southgate Chichester West Sussex PO19 1ES.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2014: 100.00 GBP
capital
|
|
(CH01) On June 11, 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 29, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 18, 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On December 16, 2013 secretary's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 9, 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 9, 2012) of a secretary
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 9, 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 30, 2009 - Annual return with full member list
filed on: 30th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 30, 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(11 pages)
|