CS01 |
Confirmation statement with no updates 8th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st November 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st November 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd November 2020. New Address: Fox & Hounds Funtington Chichester West Sussex PO18 9LL. Previous address: Holly House Chestnut Avenue Chichester West Sussex PO19 5QE England
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071666150001, created on 23rd April 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
16th November 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 10th March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th March 2015. New Address: Holly House Chestnut Avenue Chichester West Sussex PO19 5QE. Previous address: Trents 50 South Street Chichester West Sussex PO19 1DS England
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 200.00 GBP
capital
|
|
CH01 |
On 10th March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th October 2014. New Address: Trents 50 South Street Chichester West Sussex PO19 1DS. Previous address: 21 Westgate Chichester West Sussex PO19 3ET
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd February 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd February 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd February 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(12 pages)
|