(TM01) Director appointment termination date: Friday 27th October 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 30th March 2023 to Friday 29th September 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Monday 30th March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 30th September 2021. Originally it was Wednesday 31st March 2021
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 2nd January 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd January 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd January 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st February 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom to Crusader House High Street Buxted Uckfield East Sussex TN22 4LA on Wednesday 27th February 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) 375.00 GBP is the capital in company's statement on Monday 7th November 2016
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 4th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, February 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 23rd, February 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 316.00 GBP is the capital in company's statement on Sunday 5th April 2015
filed on: 23rd, February 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE on Wednesday 17th February 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th February 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 16th October 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 4th April 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
(CH01) On Friday 4th April 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th April 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th April 2014.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 12th November 2012.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Saturday 7th January 2012 from Suite 2 Ivyholme Station Road Heathfield East Sussex TN21 8LB
filed on: 7th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 4th April 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended accounts for the period to Tuesday 31st March 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 4th April 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 4th April 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Thursday 16th July 2009
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 9th, January 2009
| resolution
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 10th September 2008
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/05/2008 from york chambers, croft road crowborough east sussex TN6 1DL
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On Thursday 8th May 2008 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 28th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 28th, July 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Wednesday 18th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Wednesday 18th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 19th April 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 19th April 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 19th April 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 19th April 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(11 pages)
|