CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 7th June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2022 to 31st December 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th July 2021: 111.11 GBP
filed on: 27th, January 2022
| capital
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 2nd, September 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 098851150001 in full
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098851150002, created on 30th August 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(53 pages)
|
TM01 |
7th August 2019 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 28th, January 2019
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 1st August 2018
filed on: 11th, September 2018
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2017 to 31st December 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th August 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 8th August 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th June 2017. New Address: 4 Dukes Court, Bognor Road Chichester PO19 8FX. Previous address: 1 the Old Stable Block Stanmer Village Stanmer Brighton East Sussex BN1 9BS England
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 17th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 6th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 6th, June 2017
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098851150001, created on 17th February 2017
filed on: 20th, February 2017
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, January 2017
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(7 pages)
|