(CS01) Confirmation statement with no updates Sunday 10th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 7th September 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 10th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kbf House Suite K 55 Victoria Road Burgess Hill West Sussex RH15 9LH England to Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH on Friday 11th December 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 10th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 25th March 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 277 Suite3, Citibase, the Forum London Road Burgess Hill RH15 9QU England to Kbf House Suite K 55 Victoria Road Burgess Hill West Sussex RH15 9LH on Thursday 9th January 2020
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 9th January 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 29th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 26th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 24, the Forum, Citibase, 277 London Road Burgess Hill RH15 9QU England to 277 Suite3, Citibase, the Forum London Road Burgess Hill RH15 9QU on Friday 31st May 2019
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Station Road Polegate BN26 6EA England to Suite 24, the Forum, Citibase, 277 London Road Burgess Hill RH15 9QU on Monday 20th May 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st September 2018.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st September 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 27th July 2018.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th July 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 27th July 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Coach House Ote Hall Farm Janes Lane Burgess Hill RH15 0SR England to 49 Station Road Polegate BN26 6EA on Thursday 9th August 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Forum, Citibase 277 London Road Burgess Hill RH15 9QU United Kingdom to The Coach House Ote Hall Farm Janes Lane Burgess Hill RH15 0SR on Tuesday 7th November 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, September 2017
| incorporation
|
Free Download
(10 pages)
|