(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th July 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 1st February 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th July 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 5th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 5th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th July 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to Church Farm House Rectory Lane Angmering Littlehampton BN16 4JU on Tuesday 29th September 2020
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 4th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(18 pages)
|
(PSC07) Cessation of a person with significant control Thursday 29th November 2018
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 083325480001 satisfaction in full.
filed on: 16th, July 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) 130.17 GBP is the capital in company's statement on Wednesday 20th December 2017
filed on: 20th, January 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 12th January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th July 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 8th August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Friday 8th August 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) 117.86 GBP is the capital in company's statement on Tuesday 14th October 2014
capital
|
|
(AA) Full accounts data made up to Monday 30th September 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Thursday 25th September 2014.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th September 2014.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th June 2014.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th June 2014.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th June 2014.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th June 2014.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thursday 13th March 2014
filed on: 22nd, April 2014
| capital
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2013 to Monday 30th September 2013
filed on: 23rd, March 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 083325480002
filed on: 19th, March 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 083325480001
filed on: 13th, September 2013
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return made up to Thursday 8th August 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 105.60 GBP is the capital in company's statement on Thursday 25th April 2013
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 15th July 2013 from Saxons New Road Ridgewood Uckfield East Sussex TN22 5TG England
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(SH01) 96.00 GBP is the capital in company's statement on Thursday 25th April 2013
filed on: 11th, June 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 11th, June 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 25th April 2013
filed on: 3rd, May 2013
| capital
|
Free Download
(5 pages)
|
(SH01) 81.00 GBP is the capital in company's statement on Thursday 31st January 2013
filed on: 4th, February 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 31st January 2013.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st January 2013.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, December 2012
| incorporation
|
Free Download
(7 pages)
|