(CS01) Confirmation statement with no updates Tuesday 3rd October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 31st August 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Saturday 31st August 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Unit 7 Hillsdown Farm Twyford Lane Wych Cross East Sussex RH17 7DH England to Unit 7 Hillsdown Farm Twyford Lane Birch Grove Birch Grove Horsted Keynes RH17 7DH at an unknown date
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 4th October 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 601.00 GBP is the capital in company's statement on Tuesday 31st October 2017
filed on: 4th, October 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 3rd October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Mbs Accounting Rauter House Suite 5 Rauter House 1 Sybron Way Crowborough East Sussex TN6 3DZ to Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on Wednesday 8th June 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 3rd October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 3rd October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from Down Park Coachhouse Turners Hill Road Crawley Down Crawley West Sussex RH10 4HQ England to Unit 7 Hillsdown Farm Twyford Lane Wych Cross East Sussex RH17 7DH at an unknown date
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 3rd October 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Wednesday 16th October 2013
capital
|
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 18th September 2013 from C/O Derek Field Crown House / 37 High Street East Grinstead West Sussex RH19 3AF England
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd October 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 18th May 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 18th May 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 17th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2009, originally was Monday 31st May 2010.
filed on: 26th, January 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bush baby organics LIMITEDcertificate issued on 04/01/11
filed on: 4th, January 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 4th January 2011 from C/O Paul Hoole Poundgate Lodge Uckfield Road Crowborough East Sussex TN6 3TA United Kingdom
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th January 2011.
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 18th May 2010 with full list of members
filed on: 31st, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 18th May 2010 director's details were changed
filed on: 31st, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 16th April 2010 from the Beacon Fairwarp Duddleswell Uckfield East Sussex TN22 3BG United Kingdom
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd November 2009.
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 2nd November 2009 from the Beacon Ashurst Wood Uckfield East Sussex TN223BG United Kingdom
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, May 2009
| incorporation
|
Free Download
(11 pages)
|