CS01 |
Confirmation statement with no updates July 23, 2024
filed on: 26th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 30, 2020 director's details were changed
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2020 director's details were changed
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 30, 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 30, 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Change occurred at an unknown date. Company's previous address: Station House North Street Havant Hampshire PO9 1QU England.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 23, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS.
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Change occurred on July 25, 2018. Company's previous address: Drifters East Bracklesham Drive Bracklesham Bay Chichester West Sussex PO20 8JH England.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 21, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 2, 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Drifters East Bracklesham Drive Bracklesham Bay Chichester West Sussex PO20 8JH. Change occurred on September 2, 2015. Company's previous address: 53 Slipper Road Emsworth Hampshire PO10 8BS.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 21, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 29, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
288a |
On August 17, 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2010 to 30/09/2010
filed on: 17th, August 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(19 pages)
|