CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(14 pages)
|
AP01 |
On June 29, 2023 new director was appointed.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 7, 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 5, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 5, 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 3, 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 5, 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 5, 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 5, 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, October 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 5, 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 5, 2010 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 21, 2009
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/11/2008 from c/o spofforths, 9 donnington park, 85 birdham road chichester west sussex PO20 7AJ
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 12th, September 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 23rd, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 23rd, January 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 16, 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 16, 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 6, 2007
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 6, 2007
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 25th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, November 2006
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 22nd, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 22nd, March 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On January 5, 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On January 5, 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
Free Download
|