Confirmation statement. Statement with no updates. |
2023-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Address. New address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU. Change date: 2019-06-26. |
2019-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-10 |
View Report |
Accounts. Change account reference date company current extended. |
2019-01-29 |
View Report |
Persons with significant control. Notification date: 2018-12-19. Psc name: Paul Timney. |
2018-12-19 |
View Report |
Persons with significant control. Cessation date: 2018-11-01. Psc name: Christopher Wells. |
2018-11-29 |
View Report |
Officers. Officer name: Mr Paul Nigel Timney. Appointment date: 2018-09-28. |
2018-10-04 |
View Report |
Officers. Termination date: 2018-09-28. Officer name: Christopher Wells. |
2018-10-04 |
View Report |
Persons with significant control. Psc name: Christopher Wells. Notification date: 2018-09-21. |
2018-09-21 |
View Report |
Persons with significant control. Psc name: Paul Nigel Timney. Cessation date: 2018-09-21. |
2018-09-21 |
View Report |
Officers. Termination date: 2018-09-21. Officer name: Paul Nigel Timney. |
2018-09-21 |
View Report |
Officers. Appointment date: 2018-09-21. Officer name: Mr Christopher Wells. |
2018-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-29 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2016-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-03 |
View Report |
Accounts. Accounts type dormant. |
2014-10-22 |
View Report |
Officers. Officer name: Steven Ronald Trigg. Termination date: 2014-10-22. |
2014-10-22 |
View Report |
Officers. Appointment date: 2013-12-31. Officer name: Mr Paul Nigel Timney. |
2014-10-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |
Officers. Officer name: First Instance Secretariat Limited. |
2014-04-28 |
View Report |
Officers. Officer name: Paul Timney. |
2014-04-10 |
View Report |
Officers. Officer name: Mr Steven Ronald Trigg. |
2014-03-28 |
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 |
Incorporation. Incorporation company. |
2013-08-16 |
View Report |