2021-11-30 |
Annual Accounts |
Micro company accounts made up to 2021-02-28 |
|
details |
2021-10-25 |
Confirmation Statement |
Confirmation statement made on 2021-10-22 with no updates |
|
details |
2021-01-21 |
Change of director's details |
Director's details changed for Mr David James Boult on 2021-01-21 |
|
details |
2021-01-21 |
Give notice of change of details for person with significant control |
Change of details for Mr David James Boult as a person with significant control on 2021-01-21 |
|
details |
2021-01-21 |
Change of director's details |
Director's details changed for Mrs Holly Louise Boult on 2021-01-21 |
|
details |
2020-12-23 |
Confirmation Statement |
Confirmation statement made on 2020-10-22 with no updates |
|
details |
2020-11-09 |
Annual Accounts |
Micro company accounts made up to 2020-02-28 |
|
details |
2019-10-28 |
Annual Accounts |
Micro company accounts made up to 2019-02-28 |
|
details |
2019-10-22 |
Confirmation Statement |
Confirmation statement made on 2019-10-22 with updates |
|
details |
2019-10-22 |
Give notice of change of details for person with significant control |
Change of details for Mr David James Boult as a person with significant control on 2019-10-22 |
|
details |
2019-06-24 |
Termination of appointment of director |
Termination of appointment of Russell Graham Boult as a director on 2019-06-24 |
|
details |
2019-01-29 |
Confirmation Statement |
Confirmation statement made on 2019-01-28 with no updates |
|
details |
2018-03-15 |
Change of registered office address |
Registered office address changed from 100 the Causeway Bognor Regis West Sussex PO21 4PQ United Kingdom to 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH on 2018-03-15 |
|
details |
2018-03-15 |
Change of accounting reference date |
Current accounting period extended from 2019-01-31 to 2019-02-28 |
|
details |
2018-01-29 |
New incorporation documents |
Incorporation |
|
details |