TM02 |
Termination of appointment as a secretary on Monday 29th January 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Change occurred on Tuesday 23rd January 2024. Company's previous address: Taylors Farm Brook Street Cuckfield Haywards Heath West Sussex RH17 5JJ England.
filed on: 23rd, January 2024
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 28th September 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th October 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th June 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th September 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 13th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 11th June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 10th June 2022
filed on: 16th, June 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th June 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st June 2019 director's details were changed
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Friday 27th January 2017 secretary's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Taylors Farm Brook Street Cuckfield Haywards Heath West Sussex RH17 5JJ. Change occurred on Tuesday 6th September 2016. Company's previous address: The Haven 24a Eastwell Barn Mews Tenterden Kent TN30 6QW.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 21st, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Saturday 21st June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th June 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 30th July 2012.
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 30th July 2012 from Bell House Bells Lane Tenterden Kent TN30 6ES
filed on: 30th, July 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th July 2012.
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th July 2012.
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 30th July 2012) of a secretary
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 21st June 2012
filed on: 25th, June 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2012
| incorporation
|
Free Download
(18 pages)
|