CS01 |
Confirmation statement with no updates March 4, 2024
filed on: 6th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 7, 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2016: 1000.00 GBP
|
capital |
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS to 109a Dyke Road Brighton East Sussex BN1 3JE on May 12, 2015
filed on: 12th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 7, 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 7, 2014 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 7, 2013 with full list of members
filed on: 8th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 7, 2012 with full list of members
filed on: 7th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, April 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 7, 2011 with full list of members
filed on: 8th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, May 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 13, 2010
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 7, 2010 with full list of members
filed on: 10th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, June 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to March 12, 2009
filed on: 12th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, July 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to March 7, 2008
filed on: 7th, March 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 22nd, November 2007
|
accounts |
Free Download
(1 page)
|
288a |
On July 20, 2007 New secretary appointed
filed on: 20th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 20, 2007 Secretary resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
|
officers |
Free Download
(3 pages)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
|
officers |
Free Download
(3 pages)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed shore legal solutions LTDcertificate issued on 11/07/07
filed on: 11th, July 2007
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return made up to June 4, 2007
filed on: 4th, June 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed frobisher's legal solutions LTDcertificate issued on 30/05/07
filed on: 30th, May 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On March 17, 2006 Director resigned
filed on: 17th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 17, 2006 New director appointed
filed on: 17th, March 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on March 7, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, March 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2006
|
incorporation |
Free Download
(14 pages)
|