AA01 |
Accounting reference date changed from 30th June 2020 to 31st December 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th March 2021. New Address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU. Previous address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
filed on: 10th, March 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088396070001, created on 27th February 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 26th October 2018 secretary's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 15th February 2018. New Address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Previous address: Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st January 2016 to 30th June 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Windroos Nursery Worthing Road Littlehampton Sussex BN17 6LY at an unknown date
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd February 2016. New Address: Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF. Previous address: Hitchcock House Hilltop House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 8th January 2015. New Address: Hitchcock House Hilltop House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF. Previous address: Hitchcock House Hilltop House Hilltop Park Devizes Road Salisbury Wiltshire SP3 8UF
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th November 2014. New Address: Hitchcock House Hilltop House Hilltop Park Devizes Road Salisbury Wiltshire SP3 8UF. Previous address: 60 Chertsey Guildford Surrey GU1 4HL United Kingdom
filed on: 26th, November 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(43 pages)
|