CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Walnut Avenue Chichester West Sussex PO19 3EE. Change occurred on October 7, 2020. Company's previous address: Metro House Northgate Chichester West Sussex PO19 1BE England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 21, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 12, 2019 - 33.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, March 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 12, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 1, 2018) of a secretary
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Metro House Northgate Chichester West Sussex PO19 1BE. Change occurred on October 29, 2018. Company's previous address: 26 Chapel Street Chichester West Sussex PO19 1DL.
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2015: 66.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, August 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 25, 2014 - 66.00 GBP
filed on: 7th, August 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 7, 2013: 99 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 4, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, June 2010
| resolution
|
Free Download
(21 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 26th, November 2009
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 22, 2009: 99.00 GBP
filed on: 26th, November 2009
| capital
|
Free Download
(4 pages)
|
AP01 |
On November 25, 2009 new director was appointed.
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 25, 2009 new director was appointed.
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 25, 2009 new director was appointed.
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2009
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2009
| incorporation
|
Free Download
(23 pages)
|