Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
26 Sep 2025 |
CS01 |
Confirmation statement made on 15 September 2025 with no updates
|
|
|
19 Aug 2025 |
SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
|
30 May 2025 |
AA |
Micro company accounts made up to 31 August 2024
|
|
|
02 Oct 2024 |
CS01 |
Confirmation statement made on 15 September 2024 with no updates
|
|
|
31 May 2024 |
AA |
Micro company accounts made up to 31 August 2023
|
|
|
15 Jan 2024 |
AP01 |
Appointment of Mr Frederik Pieter De Beer as a director on 1 January 2024
|
|
|
27 Sep 2023 |
CS01 |
Confirmation statement made on 15 September 2023 with updates
|
|
|
25 Sep 2023 |
CH01 |
Director's details changed for Mr Gregory David Blurton on 25 September 2023
|
|
|
14 Sep 2023 |
AD01 |
Registered office address changed from 2a Caravelle House 17-19 Goring Road Goring-by-Sea Worthing West Sussex BN12 4AP England to Units 1-2 37 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU on 14 September 2023
|
|
|
13 Sep 2023 |
AD01 |
Registered office address changed from Units 1 - 2 37 Chartwell Road Lancing Business Park Lancing BN15 8TU England to 2a Caravelle House 17-19 Goring Road Goring-by-Sea Worthing West Sussex BN12 4AP on 13 September 2023
|
|
|
13 Sep 2023 |
CH03 |
Secretary's details changed for Mr Gavin Carl Cox on 1 September 2023
|
|
|
13 Sep 2023 |
CH01 |
Director's details changed for Mr Gavin Carl Cox on 1 September 2023
|
|
|
13 Sep 2023 |
CH01 |
Director's details changed for Mr Craig Robert Cox on 1 September 2023
|
|
|
13 Sep 2023 |
CH01 |
Director's details changed for Mr Adrian Jonathan Bain on 1 September 2023
|
|
|
13 Sep 2023 |
PSC08 |
Notification of a person with significant control statement
|
|
|
13 Sep 2023 |
PSC07 |
Cessation of Gavin Carl Cox as a person with significant control on 30 June 2023
|
|
|
13 Sep 2023 |
PSC07 |
Cessation of Craig Robert Cox as a person with significant control on 30 June 2023
|
|
|
13 Sep 2023 |
PSC07 |
Cessation of Gregory David Blurton as a person with significant control on 30 June 2023
|
|
|
13 Sep 2023 |
PSC07 |
Cessation of Adrian Jonathan Bain as a person with significant control on 30 June 2023
|
|
|
22 May 2023 |
AA |
Micro company accounts made up to 31 August 2022
|
|
|
30 Sep 2022 |
CS01 |
Confirmation statement made on 15 September 2022 with no updates
|
|
|
11 May 2022 |
AA |
Micro company accounts made up to 31 August 2021
|
|
|
31 Jan 2022 |
AD01 |
Registered office address changed from 3 Stanford Square Worthing BN11 3EZ England to Units 1 - 2 37 Chartwell Road Lancing Business Park Lancing BN15 8TU on 31 January 2022
|
|
|
20 Oct 2021 |
CS01 |
Confirmation statement made on 15 September 2021 with no updates
|
|
|
28 Apr 2021 |
CS01 |
Confirmation statement made on 15 September 2020 with updates
|
|