(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 22nd January 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Cloisters Broyle Place Farm Laughton Road Ringmer East Sussex BN8 5SD England on 24th June 2022 to Suite 5, Ash House the Broyle Ringmer Ringmer East Sussex BN8 5NN
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 9th, April 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 25th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th September 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th January 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th September 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th September 2018: 2.00 GBP
filed on: 17th, September 2018
| capital
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 4th September 2018
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st March 2017 from 31st January 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Cloisters Ringmer Lewes East Sussex BN8 5SD England on 27th May 2016 to The Cloisters Broyle Place Farm Laughton Road Ringmer East Sussex BN8 5SD
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Bell Lane Lewes BN7 1JU United Kingdom on 11th May 2016 to The Cloisters Ringmer Lewes East Sussex BN8 5SD
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099676740001, created on 17th March 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
|
(NEWINC) Incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(7 pages)
|