CS01 |
Confirmation statement with no updates 2nd February 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st August 2019. New Address: Suites 2 & 3 Marine Trade Centre Lockside Brighton Marina Brighton BN2 5HA. Previous address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England
filed on: 31st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
22nd January 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
22nd January 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th January 2017. New Address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Previous address: Unit 14 Babsham Business Centre Babsham Lane Bognor Regis PO21 5EL England
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 29th December 2015. New Address: Unit 14 Babsham Business Centre Babsham Lane Bognor Regis PO21 5EL. Previous address: 3 Kings Avenue Chichester West Sussex PO19 8FF England
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th December 2015. New Address: 3 Kings Avenue Chichester West Sussex PO19 8FF. Previous address: 30 Aldwick Street Bognor Regis West Sussex PO21 3AW
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th October 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 29th October 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 3.00 GBP
capital
|
|
SH01 |
Statement of Capital on 30th October 2013: 3.00 GBP
filed on: 8th, September 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 9th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 9th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|