AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(4 pages)
|
AD02 |
New sail address 125 Windmill Drive Windmill Drive Brighton BN1 5HH. Change occurred at an unknown date. Company's previous address: 29 Gainsborough House 4-6 Eaton Gardens Hove East Sussex BN3 3UA.
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
CH03 |
On January 1, 2021 secretary's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 28, 2020 director's details were changed
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 28, 2020 director's details were changed
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 28, 2020 director's details were changed
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 28, 2020 director's details were changed
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on November 13, 2017. Company's previous address: 29 Gainsborough House 4-6 Eaton Gardens Hove East Sussex BN3 3UA.
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 19, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 17th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 17, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 28th, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 20th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 16th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 14th, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On April 30, 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2010
filed on: 4th, June 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 7, 2010. Old Address: 230 Greystones Road Sheffield Yorkshire S11 7BR
filed on: 7th, May 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 27th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 26th, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 21, 2008 - Annual return with full member list
filed on: 21st, May 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to May 17, 2007 - Annual return with full member list
filed on: 17th, May 2007
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed interlink international sun home s LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed interlink international sun home s LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 8th, March 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 8th, March 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to June 27, 2006 - Annual return with full member list
filed on: 27th, June 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to June 27, 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Period up to June 27, 2006 - Annual return with full member list
filed on: 27th, June 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 28th, February 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 28th, February 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to May 12, 2005 - Annual return with full member list
filed on: 12th, May 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to May 12, 2005 - Annual return with full member list
filed on: 12th, May 2005
|
annual return |
Free Download
(7 pages)
|
288a |
On May 13, 2004 New director appointed
filed on: 13th, May 2004
|
officers |
Free Download
(2 pages)
|
288a |
On May 13, 2004 New secretary appointed;new director appointed
filed on: 13th, May 2004
|
officers |
Free Download
(2 pages)
|
288a |
On May 13, 2004 New secretary appointed;new director appointed
filed on: 13th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On May 13, 2004 Director resigned
filed on: 13th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On May 13, 2004 New director appointed
filed on: 13th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On May 13, 2004 Director resigned
filed on: 13th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On May 13, 2004 Secretary resigned
filed on: 13th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On May 13, 2004 Secretary resigned
filed on: 13th, May 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
filed on: 13th, May 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
filed on: 13th, May 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2004
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2004
|
incorporation |
Free Download
(12 pages)
|