AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 28, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
Director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Little Danes Yapton Lane Walberton West Sussex BN18 0LS. Change occurred on August 16, 2022. Company's previous address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England.
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On August 16, 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102589240012, created on August 3, 2022
filed on: 11th, August 2022
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 28, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA. Change occurred on June 1, 2022. Company's previous address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102589240011, created on September 17, 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On August 10, 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 12, 2018
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 12, 2018
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ. Change occurred on July 21, 2021. Company's previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102589240010, created on May 1, 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 102589240009, created on October 4, 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102589240008, created on October 4, 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102589240007, created on July 29, 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 28, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102589240006, created on July 8, 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102589240005, created on July 8, 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102589240004, created on July 8, 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 102589240003, created on February 15, 2019
filed on: 21st, February 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102589240002, created on July 30, 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 28, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102589240001, created on April 27, 2017
filed on: 13th, May 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 30, 2016: 100.00 GBP
capital
|
|