AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
2021/05/28 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/28
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/01 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/12. New Address: First Floor, 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH. Previous address: 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH England
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/16
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/11/13 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/09/02 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/02
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/28.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/19
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/19
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/12/19
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/19
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/12/19
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/10/15
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/15.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/15.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/15
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/16
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/15
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/30 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/31
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/05/30
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/05/24 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/05/24
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 12th, May 2017
| confirmation statement
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/01. New Address: 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH. Previous address: 6 Well Road Pagham Bognor Regis West Sussex PO21 4SR
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/31 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/05/02.
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/02 from 6 6 Well Road Bognor Regis West Sussex PO21 4SR England
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/17 from 3 Hewarts Lane Bognor Regis West Sussex P021 3Dr England
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2013
| incorporation
|
Free Download
(36 pages)
|