PSC04 |
Change to a person with significant control 2024-01-15
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Empshott Grange Empshott Liss GU33 6HT United Kingdom to Oak Lodge Bridge Street Southwick Fareham PO17 6DZ on 2024-01-24
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024-01-15 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS England to Empshott Grange Empshott Liss GU33 6HT on 2023-11-13
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-20
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-05-31 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-20
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Enterprise Centre Terminus Road Chichester PO19 8FY England to 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS on 2022-02-07
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-20
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-04-01
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Enterprise Centre Terminus Road Chichester PO19 8FY England to Enterprise Centre Terminus Road Chichester PO19 8FY on 2020-04-07
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-04-01
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Terminus Road Terminus Road Chichester PO19 8FY England to Enterprise Centre Terminus Road Chichester PO19 8FY on 2020-04-07
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harcourt House West Dean Chichester West Sussex PO18 0QY England to Terminus Road Terminus Road Chichester PO19 8FY on 2020-04-07
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-20
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 7th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-20 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Harcourt House Harcourt House West Dean Chichester West Sussex PO18 0QY England to Harcourt House West Dean Chichester West Sussex PO18 0QY on 2016-04-05
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Somerset Street Abertillery Gwent NP13 1DL Wales to Harcourt House Harcourt House West Dean Chichester West Sussex PO18 0QY on 2016-02-01
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-01-28 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-03-20: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|