AD01 |
Change of registered address from 22 st. Helens Road Hayling Island Hampshire PO11 0BT England on 29th October 2023 to Ground Floor Flat 19 Palmeira Avenue Hove BN3 3GA
filed on: 29th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Trees Ferry Road Hayling Island Hampshire PO11 0DA England on 31st August 2022 to 22 st. Helens Road Hayling Island Hampshire PO11 0BT
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Arlene Castle Ltd 14 First Avenue Havant Hampshire PO9 2QN England on 5th December 2020 to Trees Ferry Road Hayling Island Hampshire PO11 0DA
filed on: 5th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Arlene Castle Limited the Laurels 82 Alexandra Road Farnborough Hampshire GU14 6DD on 17th September 2020 to Arlene Castle Ltd 14 First Avenue Havant Hampshire PO9 2QN
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th April 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 28th October 2015 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 27th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 22nd, April 2015
| annual return
|
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th May 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Arlene Castle Limited Rear Ground Floor Suite 57 Lynchford Road Farnborough Hampshire GU14 6EJ England on 12th November 2013
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Redcrest Gardens Camberley Surrey GU15 2DU England on 13th September 2013
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(19 pages)
|