(AD01) Registered office address changed from Oxlodge Barn Brightling Robertsbridge TN32 5HR England to 37 Frederick Place 3rd Floor Brighton BN1 4EA on Wednesday 8th January 2020
filed on: 8th, January 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Greenacres, London Road, Battle, Greenacres London Road Battle East Sussex TN33 0LS England to Oxlodge Barn Brightling Robertsbridge TN32 5HR on Friday 22nd November 2019
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Tarrant Street, Arundel, West Sussex Tarrant Street Arundel BN18 9DG England to Greenacres, London Road, Battle, Greenacres London Road Battle East Sussex TN33 0LS on Tuesday 5th November 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Greenacres London Road Battle East Sussex TN33 0LS England to 1 Tarrant Street, Arundel, West Sussex Tarrant Street Arundel BN18 9DG on Monday 4th November 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Miss E Griffiths & Mr D Hynes Ground Floor Flat 33 Southerton Road London W6 0PJ to Greenacres London Road Battle East Sussex TN33 0LS on Wednesday 20th July 2016
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 5th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 5th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 5th July 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(1 page)
|
(SH01) is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 31st March 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2012
| incorporation
|
Free Download
(7 pages)
|