CS01 |
Confirmation statement with updates 25th January 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th January 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th January 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th January 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th January 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th January 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on 8th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
18th August 2017 - the day secretary's appointment was terminated
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th August 2017
filed on: 12th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
28th January 2017 - the day director's appointment was terminated
filed on: 28th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
28th January 2017 - the day director's appointment was terminated
filed on: 28th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th February 2016. New Address: 9 Brook Close Bognor Regis West Sussex PO21 5PN. Previous address: 2 Gladstone Road Yapton Arundel West Sussex BN18 0JP
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th February 2016. New Address: 9 Brook Close Bognor Regis West Sussex PO21 5PN. Previous address: 9 Brook Close Bognor Regis West Sussex 9 Brook Close Bognor Regis West Sussex PO21 5PN England
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th October 2013 with full list of members
filed on: 27th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th October 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 9 Brook Close Bognor Regis PO21 5PN United Kingdom on 27th October 2013
filed on: 27th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th October 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
30th November 2011 - the day director's appointment was terminated
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|