AA |
Micro company accounts made up to 2023-03-31
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-01
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-18 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-21 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-01
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-03-06 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 93 Green Lane Chichester West Sussex PO19 7NU. Change occurred on 2019-06-19. Company's previous address: Forum House Stirling Road Chichester West Sussex PO19 7DN.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-07
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-01
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-30
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-12
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-01
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-01
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076367920003, created on 2016-08-03
filed on: 22nd, August 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 076367920002, created on 2016-08-08
filed on: 9th, August 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-03: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-05: 4.00 GBP
capital
|
|
CH01 |
On 2014-05-02 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-04-09 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 9th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-12
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 11th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2012
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|