Confirmation statement. Statement with no updates. |
2024-02-22 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-12-09 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-08 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-09-09 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-05-20 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-19 |
View Report |
Persons with significant control. Psc name: David Brayfield. Cessation date: 2022-01-22. |
2023-05-19 |
View Report |
Gazette. Gazette notice compulsory. |
2023-05-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2023-03-27 |
View Report |
Persons with significant control. Psc name: David Brayfield. Change date: 2022-11-30. |
2022-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-11-05 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-09-08 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-24 |
View Report |
Persons with significant control. Psc name: David Brayfield. Change date: 2021-04-14. |
2021-04-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-09 |
View Report |
Officers. Termination date: 2020-10-19. Officer name: David Brayfield. |
2021-02-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-12-31 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-11-28 |
View Report |
Accounts. Accounts type dormant. |
2019-11-28 |
View Report |
Address. Change date: 2019-11-06. Old address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF England. New address: Martlet House, E1, Yeoman Gate Yeoman Way Worthing BN13 3QZ. |
2019-11-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-12 |
View Report |
Persons with significant control. Psc name: Paul James Dunglington. Change date: 2019-01-22. |
2019-01-22 |
View Report |
Officers. Change date: 2019-01-10. Officer name: Mr Tony Maio. |
2019-01-22 |
View Report |
Officers. Officer name: Paul James Dunglison. Change date: 2019-01-10. |
2019-01-22 |
View Report |
Officers. Officer name: David Brayfield. Change date: 2019-01-10. |
2019-01-22 |
View Report |
Address. Old address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England. New address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF. Change date: 2018-11-13. |
2018-11-13 |
View Report |
Officers. Officer name: Mr Tony Maio. Change date: 2018-06-08. |
2018-06-15 |
View Report |
Officers. Change date: 2018-06-08. Officer name: Paul James Dunglison. |
2018-06-15 |
View Report |
Officers. Change date: 2018-06-08. Officer name: David Brayfield. |
2018-06-15 |
View Report |
Address. Old address: Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom. Change date: 2018-06-15. New address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX. |
2018-06-15 |
View Report |
Incorporation. Incorporation company. |
2018-01-22 |
View Report |