CH01 |
On Friday 15th December 2023 director's details were changed
filed on: 21st, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 15th December 2023 director's details were changed
filed on: 21st, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th December 2023
filed on: 21st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Caledonian Road Chichester PO19 7PQ England to 33 Caernarvon Road Chichester PO19 7YD on Wednesday 21st February 2024
filed on: 21st, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st November 2022 director's details were changed
filed on: 3rd, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st November 2022
filed on: 3rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st March 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st March 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Chatsworth Road Chichester PO19 7XX England to 30 Caledonian Road Chichester PO19 7PQ on Tuesday 1st September 2020
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2020
|
dissolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 13th, March 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 9th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 82D St. Pancras Chichester PO19 7NL England to 58 Chatsworth Road Chichester PO19 7XX on Thursday 12th July 2018
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 12th July 2018 director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th July 2018
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 12th July 2018 director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 25th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st March 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 st. Pancras Chichester PO19 7NL England to 82D St. Pancras Chichester PO19 7NL on Wednesday 7th September 2016
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to 82 st. Pancras Chichester PO19 7NL on Tuesday 6th September 2016
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 12th February 2014.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 12th February 2015 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th February 2015
|
capital |
|
CH01 |
On Tuesday 11th November 2014 director's details were changed
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 D St. Pancras Chichester West Sussex PO19 7NL United Kingdom to Forum House Stirling Road Chichester West Sussex PO19 7DN on Wednesday 5th November 2014
filed on: 5th, November 2014
|
address |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 13th October 2014
filed on: 5th, November 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2014
|
incorporation |
Free Download
(7 pages)
|