CS01 |
Confirmation statement with no updates 2023/09/01
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 25th, May 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/15
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/15
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/01
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 29th, June 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, November 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, November 2021
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/09/17
filed on: 17th, September 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/01
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 1st, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/01
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite E the Old Bakery Golden Square Petworth GU28 0AP England on 2020/11/02 to Suite K the Old Bakery Golden Square Petworth GU28 0AP
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/24
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/24
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/24
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/01/11 director's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/24
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from U H Y Hacker Young, 168 Church Road Hove East Sussex BN3 2DL United Kingdom on 2020/01/24 to Suite E the Old Bakery Golden Square Petworth GU28 0AP
filed on: 24th, January 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, November 2019
|
resolution |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, November 2019
|
resolution |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2019
|
incorporation |
Free Download
(25 pages)
|