|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 13 March 2026 with updates
|
|
|
21 Mar 2025
|
21 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 20 June 2024 with no updates
|
|
|
02 Jul 2023
|
02 Jul 2023
Confirmation statement made on 20 June 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 20 June 2020 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Cessation of Ccs Holdings Ltd as a person with significant control on 4 December 2019
|
|
|
03 Sep 2020
|
03 Sep 2020
Notification of Gregory Paul Mountain as a person with significant control on 4 December 2019
|
|
|
03 Sep 2020
|
03 Sep 2020
Notification of Carolyn April Bedford as a person with significant control on 4 December 2019
|
|
|
03 Sep 2020
|
03 Sep 2020
Termination of appointment of Caveh Sobhanpanah as a director on 4 December 2019
|
|
|
03 Sep 2020
|
03 Sep 2020
Notification of Craig Iain Maddock as a person with significant control on 4 December 2019
|
|
|
03 Sep 2020
|
03 Sep 2020
Registered office address changed from 43 Preston Street Brighton East Sussex BN1 2HP England to 1-3 Partridge Land Twineham Haywards Heath RH17 5QS on 3 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Appointment of Mr Gregory Paul Mountain as a director on 4 December 2019
|
|
|
03 Sep 2020
|
03 Sep 2020
Appointment of Mr Craig Iain Maddock as a director on 4 December 2019
|
|
|
03 Sep 2020
|
03 Sep 2020
Appointment of Mrs Carolyn April Bedford as a director on 4 December 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Incorporation
|