AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 20th Aug 2021. New Address: 83 Cottage Grove Southsea PO5 1EH. Previous address: C/O Roberts & Co (Bristol) Limited the Bank 24 High Street Chipping Sodbury South Gloucestershire BS37 6AH England
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Apr 2019. New Address: C/O Roberts & Co (Bristol) Limited the Bank 24 High Street Chipping Sodbury South Gloucestershire BS37 6AH. Previous address: 83 Cottage Grove Southsea Hampshire PO5 1EH
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 18th Apr 2019 director's details were changed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, July 2018
|
accounts |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Tue, 26th Jun 2018
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 29th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 8th Sep 2015. New Address: 83 Cottage Grove Southsea Hampshire PO5 1EH. Previous address: Speedfields Scant Road West Hambrook Chichester West Sussex PO18 8UA
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Thu, 30th Apr 2015 - the day director's appointment was terminated
filed on: 17th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 30th Apr 2015 - the day secretary's appointment was terminated
filed on: 17th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 30th Apr 2015 - the day secretary's appointment was terminated
filed on: 17th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Jan 2015 new director was appointed.
filed on: 17th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 30th Jan 2014. Old Address: 3Rd Floor One Old Market Avenue Chichester West Sussex PO19 1SP United Kingdom
filed on: 30th, January 2014
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Aug 2013 with full list of members
filed on: 19th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 19th Aug 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 15th Jun 2012 director's details were changed
filed on: 21st, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Aug 2012 with full list of members
filed on: 21st, August 2012
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Fri, 15th Jun 2012 secretary's details were changed
filed on: 21st, August 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 1st, June 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 16th Mar 2012. Old Address: 49 Mosse Gardens, Fishbourne Chichester West Sussex PO19 3PQ
filed on: 16th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 1st Aug 2011 with full list of members
filed on: 12th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2010
filed on: 15th, June 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Aug 2010 with full list of members
filed on: 4th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2009
filed on: 14th, June 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2009 with full list of members
filed on: 26th, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 11th, May 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to Thu, 4th Sep 2008 with shareholders record
filed on: 4th, September 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
|
incorporation |
Free Download
(18 pages)
|