Total Documents | 69 |
---|
Total Pages | 315 |
---|
20 May 2023 | Resolutions
|
---|---|
20 May 2023 | Memorandum and Articles of Association |
20 May 2023 | Change of share class name or designation |
7 March 2023 | Change of details for Mrs Anna Elizabeth Ball as a person with significant control on 7 November 2022 |
7 March 2023 | Notification of Richard Ball as a person with significant control on 7 November 2022 |
7 March 2023 | Confirmation statement made on 21 February 2023 with updates |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 |
24 March 2022 | Confirmation statement made on 21 February 2022 with no updates |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 |
30 March 2021 | Confirmation statement made on 21 February 2021 with no updates |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 |
28 November 2019 | Resolutions
|
15 April 2019 | Director's details changed for Mr Richard Ball on 11 April 2019 |
15 April 2019 | Director's details changed for Mrs Anna Elizabeth Ball on 11 April 2019 |
15 April 2019 | Change of details for Mrs Anna Elizabeth Ball as a person with significant control on 11 April 2019 |
8 April 2019 | Registered office address changed from Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL England to Unit 25, Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR on 8 April 2019 |
12 March 2019 | Confirmation statement made on 21 February 2019 with no updates |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 |
28 March 2017 | Confirmation statement made on 21 February 2017 with updates |
28 March 2017 | Confirmation statement made on 21 February 2017 with updates |
8 March 2017 | Registered office address changed from 51 Hallyburton Road Hove East Sussex BN3 7GP to Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL on 8 March 2017 |
8 March 2017 | Registered office address changed from 51 Hallyburton Road Hove East Sussex BN3 7GP to Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL on 8 March 2017 |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
6 October 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 |
6 October 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 |
3 October 2016 | Appointment of Mr Richard Ball as a director on 20 September 2016 |
3 October 2016 | Appointment of Mr Richard Ball as a director on 20 September 2016 |
27 May 2016 | Director's details changed for Anna Elizabeth Ball on 10 May 2016 |
27 May 2016 | Director's details changed for Anna Elizabeth Ball on 10 May 2016 |
26 May 2016 | Director's details changed for Anna Elizabeth Ball on 10 May 2016 |
26 May 2016 | Director's details changed for Anna Elizabeth Ball on 10 May 2016 |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Anna Elizabeth Ball on 21 February 2015 |
24 March 2015 | Director's details changed for Anna Elizabeth Ball on 21 February 2015 |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 July 2014 | Resolutions
|
17 July 2014 | Appointment of Guy Timewell as a director on 1 July 2014 |
17 July 2014 | Appointment of Guy Timewell as a director on 1 July 2014 |
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Particulars of variation of rights attached to shares |
17 July 2014 | Appointment of Guy Timewell as a director on 1 July 2014 |
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Resolutions
|
17 July 2014 | Particulars of variation of rights attached to shares |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 |
28 February 2014 | Registration of charge 084145540001 |
28 February 2014 | Registration of charge 084145540001 |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders
|
25 February 2014 | Register(s) moved to registered inspection location |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders
|
25 February 2014 | Register(s) moved to registered inspection location |
24 February 2014 | Register inspection address has been changed |
24 February 2014 | Register inspection address has been changed |
5 December 2013 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England on 5 December 2013 |
5 December 2013 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England on 5 December 2013 |
5 December 2013 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England on 5 December 2013 |
21 February 2013 | Incorporation |
21 February 2013 | Incorporation |