AA |
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed feeling group LTDcertificate issued on 18/07/23
filed on: 18th, July 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to Cedar Barn Birdham Road Chichester PO20 7BX on April 7, 2022
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 1, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 9, 2018 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 9, 2018
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2019: 100.00 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 28, 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed hurnco LTDcertificate issued on 20/07/15
filed on: 20th, July 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 3, 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 25, 2014: 100.00 GBP
capital
|
|
CH01 |
On July 25, 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to December 31, 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to July 3, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Design Studio 94 High Street Steyning West Sussex BN44 3RD England
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2012 to December 31, 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 15, 2012: 100.00 GBP
filed on: 23rd, October 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 24, 2012. Old Address: First Floor 119 High Street Selsey Chichester West Sussex PO20 0QB United Kingdom
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 3, 2010 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mirage projects LTDcertificate issued on 24/06/11
filed on: 24th, June 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to June 30, 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, April 2011
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2009
| incorporation
|
Free Download
(17 pages)
|