AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 9th December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th December 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Monday 5th April 2021
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 5th April 2021
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st September 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st October 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2021 to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2019 to Tuesday 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2018 to Friday 31st August 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 30th September 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 30th September 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 30th September 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester PO20 7AJ United Kingdom to Old Gunn Court North Street Dorking Surrey RH4 1DE on Thursday 18th October 2018
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 30th September 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2017
| incorporation
|
Free Download
(26 pages)
|