DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 10th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 15th April 2023.
filed on: 15th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Thursday 17th June 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on Friday 16th April 2021
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 3rd March 2021 - new secretary appointed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd March 2021.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st May 2018 to Wednesday 31st October 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 31st July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 26th January 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Majesty House 200 Avenue West Skyline 120 Braintree Essex CM77 7AA United Kingdom to The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on Thursday 21st September 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2017
| incorporation
|
Free Download
(8 pages)
|