CS01 |
Confirmation statement with no updates 2024/03/12
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/06/01
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/03. New Address: 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS. Previous address: C/O 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/12
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/12
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2020/06/25. New Address: C/O 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS. Previous address: 81 #2 Gloucester Street London SW1V 4EB England
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/05/01. New Address: 81 #2 Gloucester Street London SW1V 4EB. Previous address: 81 Gloucester Road #2 London London SW1V 4EB England
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/11. New Address: 81 Gloucester Road #2 London London SW1V 4EB. Previous address: 29 Sussex Street London SW1V 4RN England
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/12
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/07/02. New Address: 29 Sussex Street London SW1V 4RN. Previous address: Knights Quarter Sack Lane Bognor Regis PO22 9PE England
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/03/29. New Address: Knights Quarter Sack Lane Bognor Regis PO22 9PE. Previous address: C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT England
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/01
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/03/01 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/12
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/07
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/09/07
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/08/12 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/14 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2016/06/14 secretary's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/06/14 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/28. New Address: C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT. Previous address: Belmont House Belmont Road Chesham Buckinghamshire HP5 2EJ England
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/04. New Address: Belmont House Belmont Road Chesham Buckinghamshire HP5 2EJ. Previous address: 162 Buckingham Palace Road London SW1W 9TR
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/07 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2015/01/28. New Address: 162 Buckingham Palace Road London SW1W 9TR. Previous address: 2a Crane Street Chichester West Sussex PO19 1LH
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/07 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 14th, July 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/09/07 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/09/10
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 28th, May 2013
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2012/09/01 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/07 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/09/09 from Belmont House Belmont Road Chesham Buckinghamshire HP5 2EJ United Kingdom
filed on: 9th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/10/28 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2011
| incorporation
|
Free Download
(37 pages)
|