(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Clayhill House Uckfield Road Ringmer Lewes BN8 5RU. Change occurred on January 11, 2022. Company's previous address: 3 the Rowans Prince Edwards Road Lewes East Sussex BN7 1BD.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 29, 2021 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 1, 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 3 the Rowans Prince Edwards Road Lewes BN7 1BD. Change occurred at an unknown date. Company's previous address: 2 Southover Manor House Southover High Street Lewes East Sussex BN7 1HT United Kingdom.
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 3 the Rowans Prince Edwards Road Lewes East Sussex BN7 1BD.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 19th, March 2018
| capital
|
Free Download
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 16, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 13, 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 13, 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 1, 2015: 66.00 GBP
capital
|
|
(AD01) New registered office address 3 the Rowans Prince Edwards Road Lewes East Sussex BN7 1BD. Change occurred on June 22, 2015. Company's previous address: C/O Hussein Dickie 1 Corporation Villas North Street Lewes East Sussex BN7 2PJ.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2010
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 30, 2014: 66.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Hussein Dickie 1 Corporation Villas North Street Lewes East Sussex BN7 2PJ United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 13, 2012. Old Address: C/O Hussein Dickie 1 Corporation Villas North Street Lewes East Sussex BN7 1PJ United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 4, 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 4, 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(8 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 2 Southover Manor House Southover High Street Lewes East Sussex BN7 1HT United Kingdom
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 1, 2011. Old Address: the Brighton Forum 95 Ditchling Road Brighton East Sussex BN1 4ST
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(15 pages)
|
(AD02) Notification of SAIL
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 23rd, September 2009
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, September 2009
| resolution
|
Free Download
(2 pages)
|
(169) Purchased 300 own shares on August 20, 2009. Value of each share 0.1 Gbp, total number of shares: 66.
filed on: 3rd, September 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares, Resolution
filed on: 3rd, September 2009
| resolution
|
Free Download
(2 pages)
|
(288b) On August 27, 2009 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/07/2009 from wychwood 14 curridge road curridge thatcham berkshire RG18 9DH
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2008
| incorporation
|
Free Download
(27 pages)
|