(AD01) Change of registered address from 1 Keston End Leaves Green Road Keston Kent BR2 6DT England on 6th September 2023 to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT
filed on: 6th, September 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd January 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2021
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, January 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st January 2019
filed on: 31st, January 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075114020005, created on 10th August 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(28 pages)
|
(MR04) Satisfaction of charge 075114020003 in full
filed on: 9th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 075114020004 in full
filed on: 19th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st January 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st February 2017
filed on: 4th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075114020004, created on 28th July 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 1st February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 075114020003, created on 5th August 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 075114020002 in full
filed on: 9th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 30th January 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 075114020001 in full
filed on: 20th, January 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075114020002, created on 7th January 2016
filed on: 8th, January 2016
| mortgage
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Warren Joinery Single Street Berry's Green Kent TN16 3AB on 14th December 2015 to 1 Keston End Leaves Green Road Keston Kent BR2 6DT
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075114020001, created on 26th August 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from T M S House Cray Avenue Orpington Kent BR5 3QB England on 30th October 2013
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2013 from 31st January 2013
filed on: 5th, April 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th February 2013: 100.00 GBP
filed on: 5th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 7th November 2012
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th November 2012
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 5th November 2012, company appointed a new person to the position of a secretary
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 277 Main Road Sidcup DA14 6QL England on 20th February 2012
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(8 pages)
|