Total Documents | 77 |
---|
Total Pages | 270 |
---|
26 September 2023 | Confirmation statement made on 26 September 2023 with updates |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates |
13 October 2022 | Micro company accounts made up to 29 September 2022 |
4 March 2022 | Confirmation statement made on 2 March 2022 with no updates |
27 January 2022 | Micro company accounts made up to 29 September 2021 |
9 June 2021 | Micro company accounts made up to 29 September 2020 |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates |
29 June 2020 | Micro company accounts made up to 29 September 2019 |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates |
20 June 2019 | Micro company accounts made up to 29 September 2018 |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates |
25 April 2018 | Micro company accounts made up to 29 September 2017 |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates |
23 May 2017 | Micro company accounts made up to 29 September 2016 |
23 May 2017 | Micro company accounts made up to 29 September 2016 |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates |
25 January 2017 | Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN England to The Barn Golden Square Henfield BN5 9DP on 25 January 2017 |
25 January 2017 | Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN England to The Barn Golden Square Henfield BN5 9DP on 25 January 2017 |
28 June 2016 | Total exemption small company accounts made up to 29 September 2015 |
28 June 2016 | Total exemption small company accounts made up to 29 September 2015 |
14 March 2016 | Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to Jasmine House High Street Henfield West Sussex BN5 9HN on 14 March 2016 |
14 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
14 March 2016 | Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to Jasmine House High Street Henfield West Sussex BN5 9HN on 14 March 2016 |
14 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 June 2015 | Total exemption small company accounts made up to 29 September 2014 |
18 June 2015 | Total exemption small company accounts made up to 29 September 2014 |
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 July 2014 | Total exemption small company accounts made up to 29 September 2013 |
7 July 2014 | Total exemption small company accounts made up to 29 September 2013 |
9 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 April 2014 | Termination of appointment of Ann Hobbs as a director |
10 April 2014 | Termination of appointment of Ann Hobbs as a director |
2 July 2013 | Total exemption small company accounts made up to 29 September 2012 |
2 July 2013 | Total exemption small company accounts made up to 29 September 2012 |
2 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
2 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
2 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
14 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
14 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
14 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
13 January 2012 | Registered office address changed from C/O Knight Accountants Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 13 January 2012 |
13 January 2012 | Registered office address changed from C/O Knight Accountants Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 13 January 2012 |
9 December 2011 | Registered office address changed from C/O Mrs G. Davidson 10 Harrington Villas Brighton BN1 6RG United Kingdom on 9 December 2011 |
9 December 2011 | Previous accounting period shortened from 31 March 2012 to 29 September 2011 |
9 December 2011 | Registered office address changed from C/O Mrs G. Davidson 10 Harrington Villas Brighton BN1 6RG United Kingdom on 9 December 2011 |
9 December 2011 | Total exemption small company accounts made up to 29 September 2011 |
9 December 2011 | Total exemption small company accounts made up to 29 September 2011 |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 December 2011 | Registered office address changed from C/O Mrs G. Davidson 10 Harrington Villas Brighton BN1 6RG United Kingdom on 9 December 2011 |
9 December 2011 | Previous accounting period shortened from 31 March 2012 to 29 September 2011 |
15 March 2011 | Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 15 March 2011 |
15 March 2011 | Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 15 March 2011 |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
6 July 2010 | Appointment of Mrs Gillian Helen Davidson as a director |
6 July 2010 | Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director |
6 July 2010 | Termination of appointment of Mark Poulton as a director |
6 July 2010 | Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director |
6 July 2010 | Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a secretary |
6 July 2010 | Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a secretary |
6 July 2010 | Appointment of Ms Ann Caroline Hobbs as a director |
6 July 2010 | Termination of appointment of Mark Poulton as a director |
6 July 2010 | Appointment of Mrs Gillian Helen Davidson as a secretary |
6 July 2010 | Appointment of Mrs Gillian Helen Davidson as a director |
6 July 2010 | Appointment of Ms Ann Caroline Hobbs as a director |
6 July 2010 | Appointment of Mrs Gillian Helen Davidson as a secretary |
2 March 2010 | Incorporation |
2 March 2010 | Incorporation |