GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st December 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th September 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st December 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Sheridan Road Worthing BN14 8EU. Change occurred on Thursday 1st December 2022. Company's previous address: Flat 13 Oxted Court 18 Reynolds Avenue Redhill RH1 1TJ England.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2022.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th September 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 7th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Flat 13 Oxted Court 18 Reynolds Avenue Redhill RH1 1TJ. Change occurred on Thursday 10th September 2020. Company's previous address: Flat 3 Oxted Court 18 Reynolds Avenue Redhill RH1 1TJ England.
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 3 Oxted Court 18 Reynolds Avenue Redhill RH1 1TJ. Change occurred on Wednesday 9th September 2020. Company's previous address: 1 Flat 3 Madeira Avenue Worthing BN11 2AT England.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th September 2020.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th September 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th September 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Flat 3 Madeira Avenue Worthing BN11 2AT. Change occurred on Tuesday 9th June 2020. Company's previous address: 27 Longbridge Road Barking IG11 8TN.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Longbridge Road Barking IG11 8TN. Change occurred on Tuesday 7th January 2020. Company's previous address: 31 Sheridan Road Worthing BN14 8EU United Kingdom.
filed on: 7th, January 2020
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 5th February 2019
filed on: 5th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 15th, January 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th January 2019
capital
|
|