(TM01) Director's appointment terminated on Wed, 24th Nov 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on Fri, 26th Nov 2021 to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 24th Nov 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 24th Nov 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 24th Nov 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 12th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 11th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 6th May 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Dec 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Nov 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England at an unknown date to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 14th Nov 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AP04) On Mon, 14th Nov 2016, company appointed a new person to the position of a secretary
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England at an unknown date to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sun, 29th Nov 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Dec 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Nov 2011 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on Tue, 22nd Dec 2015 to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Sat, 29th Nov 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Tue, 1st Jul 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 29th Nov 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Dec 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Mar 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th Mar 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Thu, 29th Nov 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 5th Dec 2012. Old Address: St Luke's Leisure Centre Chapel Walk Netherne on the Hill Coulsdon Surrey CR5 1NZ United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Dec 2012 new director was appointed.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Dec 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(AP04) On Tue, 4th Dec 2012, company appointed a new person to the position of a secretary
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 6th Feb 2012 new director was appointed.
filed on: 6th, February 2012
| officers
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2011
| incorporation
|
Free Download
(22 pages)
|