AP01 |
New director appointment on Thursday 31st August 2023.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 13th April 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th April 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Change occurred on Tuesday 7th April 2015. Company's previous address: 10 Hercies Road Hillingdon Middlesex UB10 9NA.
filed on: 7th, April 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
TM01 |
Director's appointment was terminated on Saturday 8th November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th October 2014.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 6th October 2014
filed on: 14th, October 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 6th October 2014.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th October 2014.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th November 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
NEWINC |
Company registration
filed on: 15th, November 2012
| incorporation
|
Free Download
(27 pages)
|