AD01 |
Registered office address changed from 3 Stocklunds House East Street Chichester PO19 1JE England to Ask House 2 North Gate House Bury St Edmunds IP32 6BB on January 13, 2023
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 13th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2023
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2023
filed on: 13th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 13th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 13, 2023 director's details were changed
filed on: 13th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 13th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF England to 3 Stocklunds House East Street Chichester PO19 1JE on January 12, 2023
filed on: 12th, January 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2021 to May 30, 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 8th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2020 to May 31, 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 20, 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 20, 2020
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 20, 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 17, 2020 new director was appointed.
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2020
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2020
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 17, 2020: 2.00 GBP
filed on: 27th, July 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 3, 2020
filed on: 3rd, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2019
|
incorporation |
Free Download
(10 pages)
|