Total Documents | 129 |
---|
Total Pages | 503 |
---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 |
---|---|
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates |
8 January 2019 | Registered office address changed from Unit 5 North Lane Newhaven East Sussex BN9 9BF to 11 Mill Drive Henfield BN5 9RY on 8 January 2019 |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 |
23 April 2018 | Confirmation statement made on 7 April 2018 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 |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates |
7 April 2017 | Termination of appointment of Nicholas James Adlam as a director on 22 March 2017 |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates |
7 April 2017 | Termination of appointment of Nicholas James Adlam as a director on 22 March 2017 |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
18 February 2015 | All of the property or undertaking has been released from charge 1 |
18 February 2015 | All of the property or undertaking has been released from charge 5 |
18 February 2015 | All of the property or undertaking has been released from charge 8 |
18 February 2015 | All of the property or undertaking has been released from charge 5 |
18 February 2015 | All of the property or undertaking has been released from charge 2 |
18 February 2015 | All of the property or undertaking has been released from charge 9 |
18 February 2015 | All of the property or undertaking has been released from charge 2 |
18 February 2015 | All of the property or undertaking has been released from charge 9 |
18 February 2015 | All of the property or undertaking has been released from charge 8 |
18 February 2015 | All of the property or undertaking has been released from charge 1 |
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
25 September 2013 | Termination of appointment of Cherrylyn Adlam as a director |
25 September 2013 | Termination of appointment of Cherrylyn Adlam as a director |
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 |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
22 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders |
22 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders |
22 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
1 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders |
1 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders |
1 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
1 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders |
1 January 2010 | Director's details changed for Cherrylyn Adlam on 11 December 2009 |
1 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders |
1 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders |
1 January 2010 | Director's details changed for Cherrylyn Adlam on 11 December 2009 |
1 January 2010 | Director's details changed for Nicholas James Adlam on 11 December 2009 |
1 January 2010 | Director's details changed for Nicholas James Adlam on 11 December 2009 |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
8 April 2009 | Particulars of a mortgage or charge / charge no: 9 |
8 April 2009 | Particulars of a mortgage or charge / charge no: 9 |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 |
23 December 2008 | Particulars of a mortgage or charge / charge no: 8 |
23 December 2008 | Particulars of a mortgage or charge / charge no: 8 |
8 December 2008 | Return made up to 06/12/08; full list of members |
8 December 2008 | Return made up to 06/12/08; full list of members |
19 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 |
19 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 |
18 January 2008 | Return made up to 06/12/07; full list of members |
18 January 2008 | Return made up to 06/12/07; full list of members |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
27 November 2007 | Particulars of mortgage/charge |
27 November 2007 | Particulars of mortgage/charge |
2 October 2007 | Particulars of mortgage/charge |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
2 October 2007 | Particulars of mortgage/charge |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
12 September 2007 | Particulars of mortgage/charge |
12 September 2007 | Particulars of mortgage/charge |
25 May 2007 | Particulars of mortgage/charge |
25 May 2007 | Particulars of mortgage/charge |
7 February 2007 | Particulars of mortgage/charge |
7 February 2007 | Particulars of mortgage/charge |
20 December 2006 | Return made up to 06/12/06; full list of members |
20 December 2006 | Return made up to 06/12/06; full list of members |
12 May 2006 | New director appointed |
12 May 2006 | New director appointed |
27 April 2006 | Director resigned |
27 April 2006 | Director resigned |
27 February 2006 | Director resigned |
27 February 2006 | Director resigned |
27 February 2006 | Director resigned |
27 February 2006 | Director resigned |
27 February 2006 | Director resigned |
27 February 2006 | Director resigned |
23 February 2006 | Particulars of mortgage/charge |
23 February 2006 | Particulars of mortgage/charge |
13 January 2006 | Ad 14/12/05--------- £ si 5@1=5 £ ic 1/6 |
13 January 2006 | Ad 14/12/05--------- £ si 5@1=5 £ ic 1/6 |
3 January 2006 | New director appointed |
3 January 2006 | Registered office changed on 03/01/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP |
3 January 2006 | New director appointed |
3 January 2006 | New secretary appointed;new director appointed |
3 January 2006 | New director appointed |
3 January 2006 | New director appointed |
3 January 2006 | New secretary appointed;new director appointed |
3 January 2006 | New director appointed |
3 January 2006 | New director appointed |
3 January 2006 | New director appointed |
3 January 2006 | New director appointed |
3 January 2006 | Registered office changed on 03/01/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP |
3 January 2006 | New director appointed |
3 January 2006 | New director appointed |
21 December 2005 | Secretary resigned |
21 December 2005 | Director resigned |
21 December 2005 | Secretary resigned |
21 December 2005 | Director resigned |
6 December 2005 | Incorporation |
6 December 2005 | Incorporation |