CS01 |
Confirmation statement with updates Wed, 6th Sep 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Wed, 14th Jun 2023 new director was appointed.
filed on: 2nd, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
AP04 |
On Sat, 20th Nov 2021, company appointed a new person to the position of a secretary
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Church Road Burgess Hill RH15 9BB England on Tue, 23rd Nov 2021 to Southdown House St. Johns Street Chichester West Sussex PO19 1XQ
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 20th Nov 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 15th Jun 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on Mon, 21st Jan 2019 to 5 Church Road Burgess Hill RH15 9BB
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 21st Jan 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jul 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Sep 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On Fri, 31st Jul 2015, company appointed a new person to the position of a secretary
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Jul 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ England on Fri, 26th Jun 2015 to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Richard Oppe Cherries the Byeway West Wittering Chichester West Sussex PO20 8LJ on Mon, 22nd Sep 2014 to 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AP03 |
On Mon, 22nd Sep 2014, company appointed a new person to the position of a secretary
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Sep 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Sep 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 16th Sep 2014: 21.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Apr 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 28th Mar 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 24th Mar 2014. Old Address: Cherries the Byeway West Wittering Chichester West Sussex PO20 8LJ England
filed on: 24th, March 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Sep 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Mon, 25th Feb 2013 new director was appointed.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Jan 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 8th Jan 2013: 20.00 GBP
filed on: 28th, January 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, October 2012
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, September 2012
| resolution
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Sep 2012
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 11th Sep 2012, company appointed a new person to the position of a secretary
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 11th Sep 2012. Old Address: Pavilion View 19 New Road Brighton East Sussex BN1 1UF England
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(29 pages)
|