(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD02) New sail address 125 Windmill Drive Windmill Drive Brighton BN1 5HH. Change occurred at an unknown date. Company's previous address: 29 Gainsborough House 4-6 Eaton Gardens Hove East Sussex BN3 3UA.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(CH03) On January 1, 2021 secretary's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on November 13, 2017. Company's previous address: 29 Gainsborough House 4-6 Eaton Gardens Hove East Sussex BN3 3UA.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 19, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 17, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 30, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 7, 2010. Old Address: 230 Greystones Road Sheffield Yorkshire S11 7BR
filed on: 7th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 21, 2008 - Annual return with full member list
filed on: 21st, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed interlink international sun home s LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed interlink international sun home s LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 8th, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 8th, March 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to June 27, 2006 - Annual return with full member list
filed on: 27th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to June 27, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Period up to June 27, 2006 - Annual return with full member list
filed on: 27th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to June 27, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 28th, February 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 28th, February 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to May 12, 2005 - Annual return with full member list
filed on: 12th, May 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to May 12, 2005 - Annual return with full member list
filed on: 12th, May 2005
| annual return
|
Free Download
(7 pages)
|
(288a) On May 13, 2004 New director appointed
filed on: 13th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On May 13, 2004 New secretary appointed;new director appointed
filed on: 13th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On May 13, 2004 New secretary appointed;new director appointed
filed on: 13th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 13, 2004 Director resigned
filed on: 13th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 13, 2004 Secretary resigned
filed on: 13th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 13, 2004 Director resigned
filed on: 13th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 13, 2004 Secretary resigned
filed on: 13th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On May 13, 2004 New director appointed
filed on: 13th, May 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/05/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
filed on: 13th, May 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/05/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
filed on: 13th, May 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2004
| incorporation
|
Free Download
(12 pages)
|