Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Nov 2025 |
TM01 |
Termination of appointment of Katharine Alison Jane Finnigan as a director on 31 October 2025
|
|
|
17 Oct 2025 |
AP01 |
Appointment of Mr Henry Joseph George Dorling as a director on 7 October 2025
|
|
|
17 Oct 2025 |
AP01 |
Appointment of Ms Nava Danesh-Kazemi as a director on 7 October 2025
|
|
|
14 Jul 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
18 Mar 2025 |
AD01 |
Registered office address changed from 25 South Street 25 South Street Lewes BN7 2BT United Kingdom to 25 South Street Lewes BN7 2BT on 18 March 2025
|
|
|
18 Mar 2025 |
CS01 |
Confirmation statement made on 15 March 2025 with no updates
|
|
|
27 Feb 2025 |
AD01 |
Registered office address changed from St Annes House 111 High Street Lewes BN7 1XY England to 25 South Street 25 South Street Lewes BN7 2BT on 27 February 2025
|
|
|
20 Aug 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
19 Mar 2024 |
CS01 |
Confirmation statement made on 15 March 2024 with no updates
|
|
|
12 Feb 2024 |
CH01 |
Director's details changed
|
|
|
02 Feb 2024 |
CH01 |
Director's details changed for Ms Vanessa Topsy Jewell on 2 February 2024
|
|
|
01 Feb 2024 |
CH01 |
Director's details changed for Ms Debbie King on 1 February 2024
|
|
|
01 Feb 2024 |
CH01 |
Director's details changed for Ms Victoria Luisa Trenhaile on 1 February 2024
|
|
|
01 Feb 2024 |
CH01 |
Director's details changed for Katharine Alison Jane Finnigan on 1 February 2024
|
|
|
19 Sep 2023 |
TM01 |
Termination of appointment of Rose Gladys Chapman as a director on 12 September 2023
|
|
|
14 Jun 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
21 Mar 2023 |
CS01 |
Confirmation statement made on 15 March 2023 with no updates
|
|
|
01 Sep 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
15 Mar 2022 |
CS01 |
Confirmation statement made on 15 March 2022 with no updates
|
|
|
11 Nov 2021 |
CH01 |
Director's details changed for Ms Vanessa Topsy Jewell on 13 September 2017
|
|
|
04 Nov 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
16 Mar 2021 |
CS01 |
Confirmation statement made on 15 March 2021 with no updates
|
|
|
16 Mar 2021 |
AD01 |
Registered office address changed from 25 South Street South Street Lewes BN7 2BT England to St Annes House 111 High Street Lewes BN7 1XY on 16 March 2021
|
|
|
16 Feb 2021 |
AP01 |
Appointment of Ms Rose Gladys Chapman as a director on 10 February 2021
|
|
|
16 Feb 2021 |
AP01 |
Appointment of Ms Victoria Luisa Trenhaile as a director on 10 February 2021
|
|