AD01 |
Address change date: 28th March 2024. New Address: 26 the Hornet Chichester West Sussex PO19 7BB. Previous address: Suite 2 & 3 Victoria Court 22 st. Pancras Chichester PO19 7GD England
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th May 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st May 2022. New Address: Suite 2 & 3 Victoria Court 22 st. Pancras Chichester PO19 7GD. Previous address: Office 079 26 the Hornet Chichester West Sussex PO19 7JG
filed on: 1st, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 7th September 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th September 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th March 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 1.00 GBP
capital
|
|
CH01 |
On 10th March 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 51 Victoria Road, Chichester, West Sussex, PO19 7HY, United Kingdom on 7th May 2013
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th March 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Mystudentlet Office 079 26 the Hornet, Chichester, West Sussex, PO19 7JG, United Kingdom on 12th April 2012
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2011
| incorporation
|
|