AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/08/04. New Address: Russets Place 4 Dukes Meadow Funtington Chichester PO18 9LU. Previous address: Iolanthe Chidham Lane Chidham Chichester West Sussex PO18 8th England
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/05/10
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/10
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/08/03 - the day director's appointment was terminated
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/02/21 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/23. New Address: Iolanthe Chidham Lane Chidham Chichester Hampshire PO18 8th. Previous address: 17 Third Avenue Havant Hampshire PO9 2QR England
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/23. New Address: Iolanthe Chidham Lane Chidham Chichester West Sussex PO18 8th. Previous address: Iolanthe Chidham Lane Chidham Chichester Hampshire PO18 8th England
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/01/15 - the day director's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/15.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/15.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2016/05/31
filed on: 16th, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/31 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/07. New Address: 17 Third Avenue Havant Hampshire PO9 2QR. Previous address: 3 West Street Emsworth Hampshire PO10 7DX
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/05/31 - the day director's appointment was terminated
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/30 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2015
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 2015/04/30 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/07
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
|
NEWINC |
Company registration
filed on: 30th, April 2014
| incorporation
|
Free Download
(18 pages)
|