(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th September 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th September 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th August 2020
filed on: 18th, September 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 6th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th August 2020
filed on: 8th, September 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, September 2020
| capital
|
Free Download
(2 pages)
|
(CH01) On Friday 14th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 5 the Viking Dane Road Seaford BN25 1DZ England to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on Wednesday 26th August 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 6th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th September 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Monday 5th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 9th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 Garden Court the Homend Ledbury Herefordshire HR8 1SP England to Flat 5 the Viking Dane Road Seaford BN25 1DZ on Friday 9th March 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, September 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 7th September 2016
capital
|
|
(AD01) Registered office address changed from 31 Brookmill Close Colwall Malvern WR13 6HY England to Flat 1 Garden Court the Homend Ledbury Herefordshire HR8 1SP on Wednesday 7th September 2016
filed on: 7th, September 2016
| address
|
Free Download
|