PSC04 |
Change to a person with significant control 2024/01/23
filed on: 23rd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/01/23
filed on: 23rd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024/01/23 director's details were changed
filed on: 23rd, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/07
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 29th, September 2023
|
accounts |
Free Download
(67 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, April 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, April 2023
|
incorporation |
Free Download
(15 pages)
|
CH01 |
On 2022/10/14 director's details were changed
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093003600003, created on 2022/08/05
filed on: 5th, August 2022
|
mortgage |
Free Download
(14 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 20th, April 2022
|
accounts |
Free Download
(65 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 1st, September 2021
|
accounts |
Free Download
(57 pages)
|
TM01 |
2021/05/25 - the day director's appointment was terminated
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 15th, March 2021
|
accounts |
Free Download
(59 pages)
|
SH19 |
200.00 GBP is the capital in company's statement on 2021/02/16
filed on: 16th, February 2021
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/30
filed on: 21st, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/07
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 25/09/20
filed on: 6th, October 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, October 2020
|
resolution |
Free Download
(2 pages)
|
SH19 |
15000.00 GBP is the capital in company's statement on 2020/10/06
filed on: 6th, October 2020
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 6th, October 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/03
filed on: 3rd, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates 2019/11/07
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 7th, October 2019
|
accounts |
Free Download
(50 pages)
|
TM01 |
2019/07/16 - the day director's appointment was terminated
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/04.
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/27. New Address: Pagham Road Lagness Chichester West Sussex PO20 1LL. Previous address: Whitehill Farm Alderminster Stratford upon Avon Warwickshire CV37 8BW
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/07
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/07/11.
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2018/07/11
filed on: 16th, August 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
170.00 GBP is the capital in company's statement on 2018/07/03
filed on: 3rd, August 2018
|
capital |
Free Download
(5 pages)
|
SH01 |
170.00 GBP is the capital in company's statement on 2018/07/03
filed on: 3rd, August 2018
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, August 2018
|
resolution |
Free Download
(17 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2018/06/29
filed on: 13th, July 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2018/06/18
filed on: 5th, July 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/06/04.
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093003600002, created on 2018/02/14
filed on: 21st, February 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 093003600001, created on 2018/02/09
filed on: 19th, February 2018
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates 2017/11/07
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/04/07
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/07
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/07
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, November 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2015/11/30 to 2015/12/31
filed on: 9th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/07 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015/12/03 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/03 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015/12/03 secretary's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/03/09
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/07
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|