CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 14th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 25th, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England on 10th September 2021 to Unit 2a Barrys Lane Scarborough North Yorkshire YO12 4HA
filed on: 10th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 9th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th July 2018
filed on: 19th, July 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box PO19 8TX 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England on 18th July 2018 to 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX
filed on: 18th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 18th July 2018 to PO Box PO19 8TX 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX
filed on: 18th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 28th, July 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th March 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 12th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2015
filed on: 24th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st January 2016
filed on: 19th, October 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2015
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th August 2015
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Donington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England on 23rd June 2015 to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2014
|
incorporation |
Free Download
(13 pages)
|