(CS01) Confirmation statement with no updates 27th January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Fairman Road Westhampnett Chichester PO18 0GD England on 7th March 2022 to 4 Everett Gardens Eastergate Chichester PO20 3AX
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Everett Gardens Eastergate Chichester PO20 3AX England on 28th February 2022 to 24 Fairman Road Westhampnett Chichester PO18 0GD
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Fairman Road Westhampnett Chichester West Sussex PO18 0GD United Kingdom on 15th April 2021 to 4 Everett Gardens Eastergate Chichester PO20 3AX
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st March 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 8 Foundry Court Mill Street Slough SL2 5FY England on 26th November 2020 to 24 Fairman Road Westhampnett Chichester West Sussex PO18 0GD
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 28th January 2019: 1.00 GBP
capital
|
|