CS01 |
Confirmation statement with updates 28th June 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th June 2022
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from St John's House St John's Street Chichester West Sussex PO19 1UU United Kingdom on 1st July 2022 to 1 Waterworks Cottage Brickyard Lane Corfe Mullen Wimborne BH21 3RJ
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2021
filed on: 26th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 7th July 2019 director's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th July 2019 director's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Forum House Stirling Road Chichester West Sussex PO20 7DN England on 13th July 2019 to St John's House St John's Street Chichester West Sussex PO19 1UU
filed on: 13th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2019
filed on: 7th, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 16th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th June 2018
filed on: 21st, July 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th March 2018: 4.00 GBP
filed on: 21st, July 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 the Kestrels 1 Thorney Drive Selsey Chichester PO20 9AQ United Kingdom on 28th March 2018 to Forum House Stirling Road Chichester West Sussex PO20 7DN
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2017
|
incorporation |
Free Download
(8 pages)
|