(CS01) Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 118038020002, created on Tue, 13th Oct 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(35 pages)
|
(PSC05) Change to a person with significant control Wed, 2nd Sep 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 3rd Sep 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Thl Accountants 303 Goring Road Goring-by-Sea Worthing BN12 4NX England on Wed, 23rd Oct 2019 to Richmond House 1st Floor 105 High Street Crawley West Sussex RH10 1DD
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 118038020001, created on Tue, 30th Apr 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(21 pages)
|
(CH01) On Wed, 20th Mar 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 Basepoint Metcalf Way Crawley RH11 7XX United Kingdom on Wed, 20th Mar 2019 to Thl Accountants 303 Goring Road Goring-by-Sea Worthing BN12 4NX
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 20th Mar 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 4th Feb 2019: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|