(AD01) Change of registered address from 61a 61a Bridge Street Kington HR5 3DJ England on 27th September 2023 to 4 Poplar Avenue Hove BN3 8PX
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th September 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England on 29th June 2023 to 61a 61a Bridge Street Kington HR5 3DJ
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, October 2022
| dissolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th October 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Talent Status Group 61 Bridge Street Kington HR5 3DJ England on 5th October 2022 to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th August 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th October 2022
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Poplar Avenue Hove BN3 8PX England on 4th July 2022 to Talent Status Group 61 Bridge Street Kington HR5 3DJ
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 4th July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th August 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 13th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 79 Shirley Street Hove East Sussex BN3 3WH on 5th January 2021 to 4 Poplar Avenue Hove BN3 8PX
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th August 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th August 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 10507338: Companies House Default Address Cardiff CF14 8LH on 7th September 2018 to 79 Shirley Street Hove East Sussex BN3 3WH
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, December 2016
| incorporation
|
Free Download
(31 pages)
|