(AD01) Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to 68 Ship Street Brighton East Sussex BN1 1AE on Friday 17th March 2023
filed on: 17th, March 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 9th August 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th August 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 12th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 8th May 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 8th May 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 8th May 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 8th May 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 12th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 5th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 1st June 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 24th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th February 2017.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st July 2014 to Monday 31st March 2014
filed on: 7th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, July 2013
| incorporation
|
Free Download
(7 pages)
|