CS01 |
Confirmation statement with no updates 2023/11/03
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/11/03
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/03
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/03
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/11/03 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/03 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/03
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/08/09 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: College Farm Fowley Lane High Hurstwood Uckfield TN22 4BG. Previous address: Quarry View Whitehill Road Crowborough TN6 1JT England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/08/09
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/09 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/09 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/09
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/03
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/03
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Quarry View Whitehill Road Crowborough TN6 1JT
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/21. New Address: Yew Tree House Lewes Road Forest Row RH18 5AA. Previous address: 2 Quarry View Whitehill Road Crowborough East Sussex TN6 1JT
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/03
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/03
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/03 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015/11/17 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/17 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/07/17 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/11/03 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, August 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013/11/11 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/11 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/03 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/11/03 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/11/03 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/11/03 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, July 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2009/11/30 to 2010/03/31
filed on: 5th, July 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/03 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, February 2009
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, January 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2008
| incorporation
|
Free Download
(15 pages)
|