Accounts. Accounts type total exemption full. |
2023-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-05 |
View Report |
Capital. Capital allotment shares. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Persons with significant control. Change date: 2019-12-17. Psc name: Mr Danny Kingston. |
2019-12-17 |
View Report |
Address. New address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Old address: 12 Cokeham Gardens Sompting Lancing BN15 9TB England. Change date: 2019-12-17. |
2019-12-17 |
View Report |
Address. Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU. Change date: 2019-05-11. New address: 12 Cokeham Gardens Sompting Lancing BN15 9TB. |
2019-05-11 |
View Report |
Officers. Officer name: First Instance Secretariat Limited. Termination date: 2019-05-11. |
2019-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Persons with significant control. Psc name: Paul Nigel Timney. Cessation date: 2018-03-20. |
2018-04-30 |
View Report |
Persons with significant control. Notification date: 2018-03-20. Psc name: Danny Kingston. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-02 |
View Report |
Officers. Termination date: 2017-04-12. Officer name: Paul Nigel Timney. |
2017-04-12 |
View Report |
Resolution. Description: Resolutions. |
2017-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Officers. Officer name: Mr Danny Kingston. Appointment date: 2017-04-01. |
2017-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2014-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-12 |
View Report |
Capital. Capital allotment shares. |
2014-01-05 |
View Report |
Officers. Officer name: David Alcock. |
2014-01-05 |
View Report |
Officers. Officer name: Mr Paul Nigel Timney. |
2014-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2013-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-27 |
View Report |
Officers. Officer name: Mr David John Alcock. |
2011-12-05 |
View Report |
Address. Change date: 2011-12-05. Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU England. |
2011-12-05 |
View Report |
Address. Old address: C/O Barretts 1 St Mary's House St Mary's Road Shoreham by Sea West Sussex BN43 5ZA Uk. Change date: 2011-12-05. |
2011-12-05 |
View Report |
Officers. Officer name: First Instance Secretariat Limited. |
2011-12-02 |
View Report |
Officers. Officer name: Peter Barrett. |
2011-12-02 |
View Report |
Officers. Officer name: Vivienne Shearer. |
2011-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-29 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Peter John Barrett. |
2010-03-27 |
View Report |
Annual return. Legacy. |
2009-09-23 |
View Report |
Address. Description: Registered office changed on 23/09/2009 from c/o barretts, 1 st mary's house st mary's road shoreham by sea west sussex BN43 5ZA. |
2009-09-23 |
View Report |