CS01 |
Confirmation statement with updates October 29, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from September 27, 2022 to September 26, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 28, 2022 to September 27, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 29, 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2021 to September 28, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 122081130007, created on August 24, 2022
filed on: 25th, August 2022
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2021 to September 29, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122081130006, created on May 5, 2022
filed on: 6th, May 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 122081130005, created on May 5, 2022
filed on: 6th, May 2022
| mortgage
|
Free Download
(43 pages)
|
AD01 |
New registered office address Stephen House 23a Bargates Christchurch Dorset BH23 1QD. Change occurred on February 24, 2022. Company's previous address: White Lodge Rectory Lane Angmering Littlehampton BN16 4JU England.
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 122081130003, created on December 31, 2020
filed on: 6th, January 2021
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 122081130004, created on December 31, 2020
filed on: 6th, January 2021
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 122081130002, created on December 31, 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 122081130001, created on December 31, 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 20, 2020
filed on: 20th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address White Lodge Rectory Lane Angmering Littlehampton BN16 4JU. Change occurred on August 19, 2020. Company's previous address: Unit 11 Oaklands Business Park 64-68 Elm Grove Worthing West Sussex BN11 5LH England.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 11 Oaklands Business Park 64-68 Elm Grove Worthing West Sussex BN11 5LH. Change occurred on February 20, 2020. Company's previous address: The White Lodge Rectory Lane Angmering Littlehampton West Sussex BN16 4JU England.
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2019
| incorporation
|
Free Download
(10 pages)
|