TM01 |
Director appointment termination date: Friday 22nd September 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 4 Celandine Road Worthing BN13 3FW England to 4 Horton Place Angmering Littlehampton BN16 4GL at an unknown date
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Celandine Road Worthing BN13 3FW England to 4 Horton Place Angmering Littlehampton BN16 4GL on Tuesday 25th October 2022
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 15th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 7th September 2021.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th September 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 7th September 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 27th August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Goldcroft Goldcroft Hemel Hempstead HP3 8ET England to 4 Celandine Road Worthing BN13 3FW on Tuesday 31st August 2021
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 27th August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 27th August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 72 Church Walk Worthing BN11 2NH England to 4 Celandine Road Worthing BN13 3FW at an unknown date
filed on: 10th, April 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 72 Church Walk Worthing BN11 2NH
filed on: 14th, March 2021
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 12th March 2021 - new secretary appointed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to The Leadenhall Building 122 Leadenhall Street Level 30 London EC3V 4AB on Thursday 11th March 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Leadenhall Building 122 Leadenhall Street Level 30 London EC3V 4AB England to 14 Goldcroft Goldcroft Hemel Hempstead HP3 8ET on Thursday 11th March 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th March 2021.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 5th March 2021.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th March 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 5th March 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th March 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th September 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th July 2019
filed on: 24th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 15th, July 2019
| incorporation
|
Free Download
(25 pages)
|