CH01 |
On Saturday 9th December 2023 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 9th December 2023 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Saturday 1st April 2023.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 28th January 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Sunday 15th October 2017.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th May 2018.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th May 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ. Change occurred on Wednesday 9th November 2016. Company's previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th April 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th April 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th January 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Friday 23rd October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to Thursday 23rd October 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th January 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 29th July 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tidy task LIMITEDcertificate issued on 28/03/13
filed on: 28th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 18th March 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 28th, March 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd October 2012
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 28th January 2013.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st January 2013
filed on: 28th, January 2013
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Sunday 23rd October 2011
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th December 2011.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd October 2010
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Sunday 31st October 2010
filed on: 3rd, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2009
| incorporation
|
Free Download
(32 pages)
|