CH01 |
On 1st May 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53a Seaside Eastbourne East Sussex BN22 7NE England on 3rd May 2023 to 48 Newlands Lane Chichester West Sussex PO19 3AR
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
CH03 |
On 1st May 2023 secretary's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 1st, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 18th, April 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 22nd April 2019 director's details were changed
filed on: 22nd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from G2, 24 Clive Court Grand Parade Eastbourne East Sussex BN21 3DD England on 22nd April 2019 to 53a Seaside Eastbourne East Sussex BN22 7NE
filed on: 22nd, April 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 29th October 2018 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 Enys Road Eastbourne East Sussex BN21 2DX United Kingdom on 28th October 2018 to G2, 24 Clive Court Grand Parade Eastbourne East Sussex BN21 3DD
filed on: 28th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 28th January 2018 director's details were changed
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 28th January 2018 secretary's details were changed
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Willoughby Crescent Eastbourne BN22 8RB England on 28th January 2018 to 91 Enys Road Eastbourne East Sussex BN21 2DX
filed on: 28th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Church Road London E12 6AD England on 15th May 2017 to 41 Willoughby Crescent Eastbourne BN22 8RB
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(2 pages)
|
CH03 |
On 22nd November 2016 secretary's details were changed
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On 22nd November 2016 secretary's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 22nd November 2016 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th July 2016 director's details were changed
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 26th July 2016 secretary's details were changed
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Ash Court Leigham Court Road London SW16 3QX on 5th August 2016 to 31 Church Road London E12 6AD
filed on: 5th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 6th March 2016
filed on: 3rd, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed treat customers fairlycertificate issued on 10/04/15
filed on: 10th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return, no shareholders list, made up to 6th March 2015
filed on: 6th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 125 Second Avenue London E12 6EN on 27th February 2015 to 7 Ash Court Leigham Court Road London SW16 3QX
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th March 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 22nd December 2013 director's details were changed
filed on: 2nd, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mr Andrew Navarro Smith 14 Gowlett Road London SE15 4HY England on 9th August 2013
filed on: 9th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wasp 163 Clapham Manor Street London SW4 6DB England on 7th June 2013
filed on: 7th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 6th March 2013
filed on: 6th, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 121 Hillingdon Street London SE17 3UX United Kingdom on 6th April 2013
filed on: 6th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2013
filed on: 6th, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th March 2012
filed on: 13th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th March 2011
filed on: 27th, June 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 St. Olaves Walk Streatham London SW16 5QQ United Kingdom on 25th June 2011
filed on: 25th, June 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th June 2011
filed on: 25th, June 2011
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 25th June 2011 to the position of a member
filed on: 25th, June 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, June 2011
|
resolution |
Free Download
(16 pages)
|
CERTNM |
Company name changed tropics caribbean foodscertificate issued on 15/06/11
filed on: 15th, June 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2nd June 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd June 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Friars Close Bear Lane London SE1 0UJ United Kingdom on 26th March 2010
filed on: 26th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 26th March 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th March 2010
filed on: 26th, March 2010
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 26th March 2010 secretary's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 26th March 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/2009 from 11 friars close bear lane blacfriars london SE1 0UJ
filed on: 1st, September 2009
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 1st, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, March 2009
|
incorporation |
Free Download
(28 pages)
|