(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Bridge Street 61 Bridge Street Kington HR5 3DJ England on Thu, 13th Oct 2022 to The Lodge Harmondsworth West Drayton UB7 0LQ
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, August 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st May 2022
filed on: 14th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Jan 2022 director's details were changed
filed on: 29th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Jan 2022 director's details were changed
filed on: 29th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 29th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Nov 2021 new director was appointed.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Glenville Road Rustington Littlehampton West Sussex BN16 2DU on Thu, 28th Oct 2021 to 61 Bridge Street 61 Bridge Street Kington HR5 3DJ
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 25th Apr 2021
filed on: 25th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Glenville Road Rustington Littlehampton BN16 2DU England on Fri, 12th Mar 2021 to 7 Glenville Road Rustington Littlehampton West Sussex BN16 2DU
filed on: 12th, March 2021
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Mar 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 125-135 Preston Road Brighton BN1 6AF England on Wed, 3rd Mar 2021 to 7 Glenville Road Rustington Littlehampton BN16 2DU
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Chaffinch Close Chichester West Sussex PO20 7EW United Kingdom on Tue, 19th Jan 2021 to First Floor 125-135 Preston Road Brighton BN1 6AF
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2020
| incorporation
|
Free Download
(10 pages)
|