Insolvency. Liquidation voluntary members return of final meeting. |
2024-01-19 |
View Report |
Address. New address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE. Change date: 2023-04-20. Old address: Devonshire House High Street Handcross Haywards Heath East Sussex RH17 6BJ England. |
2023-04-20 |
View Report |
Resolution. Description: Resolutions. |
2023-04-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-04-18 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2023-04-18 |
View Report |
Officers. Termination date: 2023-03-23. Officer name: Onesto Lanni. |
2023-03-23 |
View Report |
Mortgage. Charge number: 087893380001. |
2023-03-23 |
View Report |
Mortgage. Charge number: 087893380002. |
2023-03-23 |
View Report |
Mortgage. Charge number: 087893380003. |
2023-03-23 |
View Report |
Mortgage. Charge number: 087893380004. |
2023-03-23 |
View Report |
Mortgage. Charge number: 087893380006. |
2023-03-23 |
View Report |
Address. Old address: Old Market Garden 1 Nye Lane Ditchling East Sussex BN6 8UB. Change date: 2023-01-31. New address: Devonshire House High Street Handcross Haywards Heath East Sussex RH17 6BJ. |
2023-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-02 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2019-06-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-28 |
View Report |
Mortgage. Charge number: 087893380005. |
2019-02-18 |
View Report |
Mortgage. Charge number: 087893380006. Charge creation date: 2019-01-25. |
2019-01-25 |
View Report |
Capital. Capital allotment shares. |
2019-01-03 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-01-02 |
View Report |
Resolution. Description: Resolutions. |
2018-12-28 |
View Report |
Persons with significant control. Cessation date: 2018-11-15. Psc name: Michele Vanessa Dawson. |
2018-12-20 |
View Report |
Persons with significant control. Psc name: Allen Robert Dawson. Cessation date: 2018-11-15. |
2018-12-20 |
View Report |
Persons with significant control. Psc name: Mr Onesto Lanni. Change date: 2018-11-15. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-06 |
View Report |
Mortgage. Charge creation date: 2018-05-22. Charge number: 087893380005. |
2018-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-25 |
View Report |
Mortgage. Charge creation date: 2018-05-25. Charge number: 087893380004. |
2018-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-10-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-19 |
View Report |
Mortgage. Charge creation date: 2016-06-08. Charge number: 087893380003. |
2016-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-02 |
View Report |
Mortgage. Charge creation date: 2015-06-10. Charge number: 087893380002. |
2015-06-19 |
View Report |
Mortgage. Charge number: 087893380001. Charge creation date: 2015-06-10. |
2015-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-15 |
View Report |
Officers. Change date: 2013-11-25. Officer name: Mr Ernie Lanni. |
2014-07-08 |
View Report |
Incorporation. Incorporation company. |
2013-11-25 |
View Report |