|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 12 October 2025 with no updates
|
|
|
23 Nov 2024
|
23 Nov 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
04 Nov 2023
|
04 Nov 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Registered office address changed from 9 Burchetts Close Haywards Heath RH16 4RL England to 93 Valebridge Road Burgess Hill RH15 0RR on 28 October 2022
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Confirmation statement made on 12 October 2021 with updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Resolutions
|
|
|
09 Jan 2021
|
09 Jan 2021
Notification of Ashish Anthony Painal as a person with significant control on 31 December 2020
|
|
|
09 Jan 2021
|
09 Jan 2021
Termination of appointment of Antony Joseph Painal as a director on 31 December 2020
|
|
|
09 Jan 2021
|
09 Jan 2021
Cessation of Antony Joseph Painal as a person with significant control on 31 December 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
13 May 2020
|
13 May 2020
Director's details changed for Mr Antony Joseph Painal on 16 January 2018
|
|
|
12 May 2020
|
12 May 2020
Change of details for Mr Antony Joseph Painal as a person with significant control on 11 May 2020
|
|
|
11 May 2020
|
11 May 2020
Change of details for Mr Antony Joseph Painal as a person with significant control on 11 May 2020
|
|
|
11 May 2020
|
11 May 2020
Appointment of Mr Ashish Anthony Painal as a director on 11 May 2020
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Registered office address changed from 12 Princess Court, Gordon Road, Haywards Heath West Sussex RH16 1EF England to 9 Burchetts Close Haywards Heath RH16 4RL on 4 June 2019
|