CH01 |
On 2023/08/29 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/08/24
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2023/08/29 secretary's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, June 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Chancery Lane London WC2A 1LG England on 2023/05/19 to 330 High Holborn London WC1V 7QT
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/04/11
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/04/11
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/04/11
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
CH03 |
On 2023/02/09 secretary's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Chancery Lane London EC4A 1BL England on 2023/02/09 to 5 Chancery Lane London WC2A 1LG
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, November 2022
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed sentry advice LIMITEDcertificate issued on 27/09/22
filed on: 27th, September 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2022/08/24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/17
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box Pobox 1600 16 Howard Ridge Guildford Surrey GU1 9EL England on 2021/08/31 to 5 Chancery Lane London EC4A 1BL
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 89 High Street Uckfield TN22 1RJ England on 2021/08/18 to PO Box PO Box 160 PO Box 160 16 Howard Ridge Guildford Surrey GU1 9EL
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box PO Box 160 PO Box 160 16 Howard Ridge Guildford Surrey GU1 9EL England on 2021/08/18 to PO Box Pobox 1600 16 Howard Ridge Guildford Surrey GU1 9EL
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/17
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2020/05/13.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/13.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/13.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/17
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/10/01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2a London Road East Grinstead RH19 1AG England on 2019/07/05 to 89 High Street Uckfield TN22 1RJ
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/17
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/26 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/17
filed on: 17th, October 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, October 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/17
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Etico House Highgate Works Highgate Green Forest Row East Sussex RH18 5AT on 2017/10/02 to 2a London Road East Grinstead RH19 1AG
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/10.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/17
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/01/01
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/17
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/17
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2014/10/31
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/17
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/12 from Studio 1 the Old Timber Yard High Street Nutley Uckfield East Sussex TN22 3LP United Kingdom
filed on: 12th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2012
| incorporation
|
Free Download
(8 pages)
|