(CS01) Confirmation statement with no updates Sunday 5th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 5th February 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 York Court London Road Hassocks West Sussex BN6 9GY. Change occurred on Wednesday 30th September 2020. Company's previous address: 4 4 York Court London Road Hassocks West Sussex BN6 9GY United Kingdom.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 4 York Court London Road Hassocks West Sussex BN6 9GY. Change occurred on Tuesday 25th August 2020. Company's previous address: 19 Dunstall Avenue Burgess Hill West Sussex RH15 8PJ.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st July 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th February 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 111947600001 satisfaction in full.
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st January 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th February 2019
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 28th January 2019
filed on: 4th, February 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 28th January 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Dunstall Avenue Burgess Hill West Sussex RH15 8PJ. Change occurred on Thursday 31st January 2019. Company's previous address: 6 st Annes Road Pound Hill Crawley W Sussex RH10 3HJ.
filed on: 31st, January 2019
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st January 2019
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st January 2019
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st January 2019.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 14th December 2018.
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 14th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 14th December 2018.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 st Annes Road Pound Hill Crawley W Sussex RH10 3HJ. Change occurred on Monday 17th September 2018. Company's previous address: 33 Gregory Close Maidenbower Crawley RH10 7LB United Kingdom.
filed on: 17th, September 2018
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111947600001, created on Wednesday 18th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2018
| incorporation
|
Free Download
(10 pages)
|