(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-06-30
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-06-30
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-07-04
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-06-30
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Royal Oak Pagham Road Lagness Bognor Regis West Sussex PO20 1LN. Change occurred on 2022-05-02. Company's previous address: The Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN England.
filed on: 2nd, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN. Change occurred on 2021-12-07. Company's previous address: Half Moon Petersfield Road Midhurst West Sussex GU29 9LL.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Half Moon Petersfield Road Midhurst West Sussex GU29 9LL. Change occurred on 2021-10-28. Company's previous address: Friendly Fox 33 Caerphilly Road Newport NP10 8LW Wales.
filed on: 28th, October 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-04
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-08-05
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-05
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-12-16
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020-12-31 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-04
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-29
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-13
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-13
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-13
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-13
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2019-07-05: 1.00 GBP
capital
|
|