CS01 |
Confirmation statement with no updates 2023-08-07
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-05-17 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ingleby House Crowhurst Road Brighton East Sussex BN1 8AF. Change occurred on 2023-05-17. Company's previous address: 8-10 London Road Liphook Hampshire GU30 7AN United Kingdom.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-05-17
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-07
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 8-10 London Road Liphook Hampshire GU30 7AN. Change occurred on 2022-08-19. Company's previous address: 71-75 Shelton Street Convent Garden London WC2H 9JQ United Kingdom.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-08-07
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-07 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-07
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-07
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Convent Garden London WC2H9JQ. Change occurred on 2020-09-11. Company's previous address: 126 Heath Hill Avenue Brighton BN2 4LS United Kingdom.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-09-11 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-11
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 126 Heath Hill Avenue Brighton BN2 4LS. Change occurred on 2020-09-08. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-09-08
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-08 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-07
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2018-08-08: 100.00 GBP
capital
|
|