AD01 |
Change of registered address from One Bell Lane Lewes East Sussex BN7 1JU on 7th February 2024 to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR
filed on: 7th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2023
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 13th, June 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th March 2022
filed on: 28th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th March 2022 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th December 2021
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th December 2020
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 17th July 2019 director's details were changed
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2019
filed on: 17th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2015
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 17th February 2015
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2014
filed on: 4th, February 2015
|
annual return |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 31st, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2013
filed on: 9th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, September 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Brighton Yacht Brokerage East Lockside Brighton Marina Village Brighton BN2 5HA United Kingdom on 23rd April 2013
filed on: 23rd, April 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2013
filed on: 12th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2012
filed on: 12th, February 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st October 2012: 100.00 GBP
filed on: 7th, February 2013
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 8th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2011
filed on: 23rd, January 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Mill Farm Barcombe Mills Lewes East Sussex BN8 5BP England on 9th January 2012
filed on: 9th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 2nd, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2010
filed on: 10th, December 2010
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2009
filed on: 20th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 20th, January 2010
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 20th, October 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 4th February 2009 with complete member list
filed on: 4th, February 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 30/12/2008 from one bell lane lewes east sussex BN7 1JU
filed on: 30th, December 2008
|
address |
Free Download
(1 page)
|
288b |
On 30th December 2008 Appointment terminated secretary
filed on: 30th, December 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, December 2008
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 30th, December 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF
filed on: 3rd, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF
filed on: 3rd, September 2007
|
address |
Free Download
(1 page)
|
288a |
On 20th February 2007 New secretary appointed
filed on: 20th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th February 2007 New secretary appointed
filed on: 20th, February 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, December 2006
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, December 2006
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2006
|
incorporation |
Free Download
(21 pages)
|
288b |
On 5th December 2006 Secretary resigned
filed on: 5th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2006
|
incorporation |
Free Download
(21 pages)
|
288b |
On 5th December 2006 Secretary resigned
filed on: 5th, December 2006
|
officers |
Free Download
(1 page)
|