Total Documents | 141 |
---|
Total Pages | 615 |
---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 |
15 February 2023 | Change of details for Mr John Ian Mason Glen as a person with significant control on 15 February 2023 |
15 February 2023 | Director's details changed for Mr John Ian Mason Glen on 15 February 2023 |
15 February 2023 | Registered office address changed from Unit 25-27 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ England to 6 Warren Court Park Road Crowborough East Sussex TN6 2QX on 15 February 2023 |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 |
18 March 2021 | Director's details changed for Mr John Ian Mason Glen on 18 March 2021 |
18 March 2021 | Registered office address changed from Unit 25-29 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ England to Unit 25-27 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ on 18 March 2021 |
18 March 2021 | Change of details for Mr John Ian Mason Glen as a person with significant control on 18 March 2021 |
18 August 2020 | Confirmation statement made on 19 June 2020 with no updates |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 |
12 May 2020 | Change of details for Mr John Ian Mason Glen as a person with significant control on 25 April 2020 |
12 May 2020 | Director's details changed for Mr John Ian Mason Glen on 25 April 2020 |
12 May 2020 | Registered office address changed from Firsfield High Brooms Lane Crowborough East Sussex TN6 3SP England to Unit 25-29 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ on 12 May 2020 |
11 July 2019 | Confirmation statement made on 19 June 2019 with no updates |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 |
19 June 2018 | Change of details for Mr John Ian Mason Glen as a person with significant control on 9 November 2017 |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates |
19 June 2018 | Director's details changed for Mr John Ian Mason Glen on 9 November 2017 |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates |
1 November 2016 | Director's details changed for Mr John Ian Mason Glen on 1 November 2016 |
1 November 2016 | Director's details changed for Mr John Ian Mason Glen on 1 November 2016 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
19 April 2016 | Registered office address changed from Hoopers Friars Gate Crowborough East Sussex TN6 1XF England to Firsfield High Brooms Lane Crowborough East Sussex TN6 3SP on 19 April 2016 |
19 April 2016 | Registered office address changed from Hoopers Friars Gate Crowborough East Sussex TN6 1XF England to Firsfield High Brooms Lane Crowborough East Sussex TN6 3SP on 19 April 2016 |
10 February 2016 | Compulsory strike-off action has been discontinued |
10 February 2016 | Compulsory strike-off action has been discontinued |
9 February 2016 | First Gazette notice for compulsory strike-off |
9 February 2016 | First Gazette notice for compulsory strike-off |
9 February 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
23 June 2015 | Full accounts made up to 31 August 2014 |
23 June 2015 | Full accounts made up to 31 August 2014 |
9 January 2015 | Registered office address changed from Millbrook House 24 Millbrook Business Park Crowborough E Sussex TN6 3JZ to Hoopers Friars Gate Crowborough East Sussex TN6 1XF on 9 January 2015 |
9 January 2015 | Registered office address changed from Millbrook House 24 Millbrook Business Park Crowborough E Sussex TN6 3JZ to Hoopers Friars Gate Crowborough East Sussex TN6 1XF on 9 January 2015 |
9 January 2015 | Registered office address changed from Millbrook House 24 Millbrook Business Park Crowborough E Sussex TN6 3JZ to Hoopers Friars Gate Crowborough East Sussex TN6 1XF on 9 January 2015 |
2 January 2015 | Registration of charge 041044600004, created on 2 January 2015 |
2 January 2015 | Registration of charge 041044600004, created on 2 January 2015 |
2 January 2015 | Registration of charge 041044600004, created on 2 January 2015 |
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 |
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders |
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders |
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders |
25 March 2010 | Director's details changed for John Ian Mason Glen on 14 January 2010 |
25 March 2010 | Director's details changed for John Ian Mason Glen on 14 January 2010 |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
7 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
7 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
5 January 2009 | Return made up to 08/11/08; full list of members |
5 January 2009 | Return made up to 08/11/08; full list of members |
19 November 2008 | Appointment terminated secretary alison hulatt |
19 November 2008 | Appointment terminated secretary alison hulatt |
12 May 2008 | Registered office changed on 12/05/2008 from c/o armida LIMITED bell walk house, bell walk uckfield east sussex TN22 5DQ |
12 May 2008 | Registered office changed on 12/05/2008 from c/o armida LIMITED bell walk house, bell walk uckfield east sussex TN22 5DQ |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 |
12 November 2007 | Return made up to 08/11/07; full list of members |
12 November 2007 | Return made up to 08/11/07; full list of members |
7 March 2007 | Return made up to 08/11/06; full list of members |
7 March 2007 | Return made up to 08/11/06; full list of members |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 |
24 January 2006 | Return made up to 08/11/05; full list of members |
24 January 2006 | Return made up to 08/11/05; full list of members |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 |
10 January 2005 | Return made up to 08/11/04; full list of members |
10 January 2005 | Return made up to 08/11/04; full list of members |
11 August 2004 | Particulars of mortgage/charge |
11 August 2004 | Particulars of mortgage/charge |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 |
11 November 2003 | Return made up to 08/11/03; full list of members |
11 November 2003 | Return made up to 08/11/03; full list of members |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 |
4 December 2002 | Return made up to 08/11/02; full list of members |
4 December 2002 | Return made up to 08/11/02; full list of members |
2 December 2002 | Secretary resigned |
2 December 2002 | Secretary resigned |
2 December 2002 | New secretary appointed |
2 December 2002 | New secretary appointed |
17 October 2002 | Particulars of mortgage/charge |
17 October 2002 | Particulars of mortgage/charge |
23 January 2002 | Total exemption small company accounts made up to 31 August 2001 |
23 January 2002 | Total exemption small company accounts made up to 31 August 2001 |
17 December 2001 | Return made up to 08/11/01; full list of members
|
17 December 2001 | Return made up to 08/11/01; full list of members
|
8 August 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 |
8 August 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 |
19 December 2000 | Particulars of mortgage/charge |
19 December 2000 | Particulars of mortgage/charge |
13 November 2000 | New director appointed |
13 November 2000 | Secretary resigned |
13 November 2000 | New director appointed |
13 November 2000 | Secretary resigned |
13 November 2000 | New secretary appointed |
13 November 2000 | Director resigned |
13 November 2000 | Director resigned |
13 November 2000 | New secretary appointed |
8 November 2000 | Incorporation |
8 November 2000 | Incorporation |