(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 31st Jul 2022 director's details were changed
filed on: 31st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom on Sun, 31st Jul 2022 to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP
filed on: 31st, July 2022
| address
|
Free Download
(1 page)
|
(CH03) On Sun, 31st Jul 2022 secretary's details were changed
filed on: 31st, July 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 31st Jul 2022
filed on: 31st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 7th May 2019 secretary's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom on Thu, 24th May 2018 to 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On Tue, 26th Apr 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Tue, 3rd May 2016 to 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2016
| incorporation
|
Free Download
(27 pages)
|