(CS01) Confirmation statement with no updates Monday 7th August 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st February 2024.
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th August 2022
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd December 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th August 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th August 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Church Farm House Rectory Lane Angmering Littlehampton BN16 4JU. Change occurred on Tuesday 10th November 2020. Company's previous address: Saxons New Road Ridgewood Uckfield East Sussex TN22 5TG England.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 29th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Saxons New Road Ridgewood Uckfield East Sussex TN22 5TG. Change occurred on Monday 2nd November 2015. Company's previous address: Office 1.5 Peregrine House Ford Lane Arundel West Sussex BN18 0DF.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
capital
|
|
(NEWINC) Company registration
filed on: 22nd, September 2014
| incorporation
|
Free Download
(32 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|