CS01 |
Confirmation statement with updates 9th February 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081194960002 in full
filed on: 10th, January 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 081194960001 in full
filed on: 8th, October 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081194960002, created on 20th July 2021
filed on: 27th, July 2021
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, December 2019
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th April 2019
filed on: 13th, April 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, April 2019
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th April 2018. New Address: Suite 101 Heath Place Ash Grove Bognor Regis West Sussex PO22 9SL. Previous address: C/O Andrew Bohnet 3 Parkway Bognor Regis West Sussex PO21 2XP
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
1st October 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, August 2017
|
resolution |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 081194960001, created on 7th July 2016
filed on: 7th, July 2016
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th June 2014 with full list of members
filed on: 4th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 22nd, August 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2013 with full list of members
filed on: 4th, July 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st July 2012 director's details were changed
filed on: 15th, July 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
|
incorporation |
Free Download
(7 pages)
|