AD01 |
New registered office address C/O Begbies Traynor Central Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ. Change occurred on February 7, 2023. Company's previous address: Avery's Barn Springfield Farm Lewes Road, Scaynes Hill Haywards Heath RH17 7NG England.
filed on: 7th, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Avery's Barn Springfield Farm Lewes Road, Scaynes Hill Haywards Heath RH17 7NG. Change occurred on February 7, 2023. Company's previous address: 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 1, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 093081420001, created on May 17, 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates January 1, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE. Change occurred on November 12, 2021. Company's previous address: Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 5, 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 1, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 1, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control January 1, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 1, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 12, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 30, 2018: 200.00 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 30, 2018: 200.00 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
CH03 |
On November 8, 2017 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 8, 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lynwood House Crofton Road Orpington Kent BR6 8QE. Change occurred on November 8, 2017. Company's previous address: Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 1, 2017: 100.00 GBP
filed on: 1st, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 17, 2017 secretary's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 12, 2016
filed on: 12th, October 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On October 3, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH. Change occurred on September 27, 2016. Company's previous address: C/O Alessandro Rocchi Unit 10 the Print Village 58 Chadwick Road London SE15 4PU.
filed on: 27th, September 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address C/O Alessandro Rocchi Unit 10 the Print Village 58 Chadwick Road London SE15 4PU. Change occurred on November 25, 2015. Company's previous address: 1 Maple Road London SE20 8EX United Kingdom.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
CH03 |
On November 20, 2015 secretary's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(27 pages)
|