(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 187 Tarring Road Worthing BN11 4HN England on 2022/05/19 to 25 Singleton Crescent Ferring Worthing BN12 5DE
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/09
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/09
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 43 Berkeley Square 4th Floor London W1J 5FJ England on 2021/03/22 to 187 Tarring Road Worthing BN11 4HN
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2021/07/31. Originally it was 2021/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/03/31
filed on: 25th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/04/21
filed on: 21st, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 35 Goring Road Goring-by-Sea Worthing BN12 4AR England on 2020/04/21 to 43 Berkeley Square 4th Floor London W1J 5FJ
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2020/04/08
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/11
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/02/16
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/02/16
filed on: 16th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/16.
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Paddock Green Rustington BN16 3AU United Kingdom on 2020/02/16 to 35 Goring Road Goring-by-Sea Worthing BN12 4AR
filed on: 16th, February 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/16
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/02/16
filed on: 16th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/07
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 2019/08/12 to 2 Paddock Green Rustington BN16 3AU
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/08/09
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019/08/09 secretary's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/08/09 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/08/08
capital
|
|