2022-03-21 |
Confirmation Statement |
Confirmation statement made on 2022-03-20 with updates |
|
details |
2022-01-09 |
Change of registered office address |
Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU to 36a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AD on 2022-01-09 |
|
details |
2021-10-25 |
Annual Accounts |
Micro company accounts made up to 2021-03-31 |
|
details |
2021-03-31 |
Confirmation Statement |
Confirmation statement made on 2021-03-20 with no updates |
|
details |
2021-01-05 |
Termination of appointment of secretary |
Termination of appointment of First Instance Secretariat Limited as a secretary on 2021-01-05 |
|
details |
2020-12-21 |
Annual Accounts |
Total exemption full accounts made up to 2020-03-31 |
|
details |
2020-03-31 |
Confirmation Statement |
Confirmation statement made on 2020-03-20 with no updates |
|
details |
2019-12-23 |
Annual Accounts |
Total exemption full accounts made up to 2019-03-31 |
|
details |
2019-04-02 |
Give notice of change of details for person with significant control |
Change of details for Mr Alfred Anthony Mepham as a person with significant control on 2019-04-02 |
|
details |
2019-04-02 |
Confirmation Statement |
Confirmation statement made on 2019-03-20 with no updates |
|
details |
2019-04-02 |
Give notice of change of details for person with significant control |
Change of details for Mr Alfred Anthony Mepham as a person with significant control on 2018-10-08 |
|
details |
2018-10-18 |
Annual Accounts |
Unaudited abridged accounts made up to 2018-03-31 |
|
details |
2018-10-08 |
Give notice of change of details for person with significant control |
Change of details for Mr Richard James Mepham as a person with significant control on 2018-10-08 |
|
details |
2018-10-08 |
Change of director's details |
Director's details changed for Richard Mepham on 2018-10-08 |
|
details |
2018-04-09 |
Give notice of change of details for person with significant control |
Change of details for Mr Alfred Anthony Mepham as a person with significant control on 2016-04-06 |
|
details |
2018-04-09 |
Give notice of change of details for person with significant control |
Change of details for Mr Richard James Mepham as a person with significant control on 2016-04-06 |
|
details |
2018-04-09 |
Confirmation Statement |
Confirmation statement made on 2018-03-20 with updates |
|
details |
2017-12-07 |
Annual Accounts |
Total exemption full accounts made up to 2017-03-31 |
|
details |
2017-10-19 |
Termination of appointment of director |
Termination of appointment of Alfred Anthony Mepham as a director on 2017-10-18 |
|
details |
2017-04-06 |
Confirmation Statement |
Confirmation statement made on 2017-03-20 with updates |
|
details |