CS01 |
Confirmation statement with no updates 4th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st August 2016
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2021
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st March 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th February 2020. New Address: 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH. Previous address: 20 Elbridge Avenue Bognor Regis West Sussex PO21 5AD England
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st April 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th November 2015. New Address: 20 Elbridge Avenue Bognor Regis West Sussex PO21 5AD. Previous address: 5 Alfred Close Bognor Regis Alfred Close Bognor Regis West Sussex PO22 7UF
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st August 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st July 2015. New Address: 5 Alfred Close Bognor Regis Alfred Close Bognor Regis West Sussex PO22 7UF. Previous address: Citadel House Orchard Gardens Chichester West Sussex PO19 1DG England
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
1st July 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2015. New Address: Citadel House Orchard Gardens Chichester West Sussex PO19 1DG. Previous address: 144 the Dale Purbrook Waterlooville Hampshire PO7 5DW United Kingdom
filed on: 8th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|