CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address C/O Adam Cunard 22 Sturges Road Bognor Regis PO21 2AH. Change occurred at an unknown date. Company's previous address: C/O Adam Cunard Tara Sutherland Close Bognor Regis West Sussex PO21 1DU United Kingdom.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 061652970004, created on March 14, 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 17th, April 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 061652970003, created on September 24, 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 27, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 061652970002
filed on: 17th, April 2014
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2009
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
AP01 |
On May 18, 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 18, 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2009
| mortgage
|
Free Download
(5 pages)
|
363a |
Period up to March 9, 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On March 6, 2009 Appointment terminated director
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 6, 2009 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to January 27, 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On November 26, 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 26, 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 16, 2007 - Annual return with full member list
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 16, 2007 - Annual return with full member list
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/07 from: adam cunard, hotham arts centre belmont street bognor regis west sussex PO21 1BL
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 31/07/08
filed on: 13th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 31/07/08
filed on: 13th, June 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/07 from: adam cunard, hotham arts centre belmont street bognor regis west sussex PO21 1BL
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On June 12, 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 12, 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(15 pages)
|