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)
|
|
03 Jan 2023 |
AP01 |
Appointment of Ms Hazel Constantine as a director on 1 January 2023
|
|
|
03 Jan 2023 |
TM01 |
Termination of appointment of Virginia Sarah Marshall as a director on 31 December 2022
|
|
|
03 Jan 2023 |
TM01 |
Termination of appointment of Richard Henry Peter Ball as a director on 31 December 2022
|
|
|
02 Nov 2022 |
CS01 |
Confirmation statement made on 30 October 2022 with no updates
|
|
|
22 Sep 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
19 Jul 2022 |
CH01 |
Director's details changed for Mr Thomas David Acott on 19 July 2022
|
|
|
05 Jan 2022 |
AP01 |
Appointment of Mr Thomas David Acott as a director on 1 January 2022
|
|
|
05 Jan 2022 |
TM01 |
Termination of appointment of Miriam Julia Owen as a director on 31 December 2021
|
|
|
05 Nov 2021 |
CS01 |
Confirmation statement made on 30 October 2021 with no updates
|
|
|
22 Jul 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
24 Feb 2021 |
MA |
Memorandum and Articles of Association
|
|
|
23 Feb 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
06 Nov 2020 |
CS01 |
Confirmation statement made on 30 October 2020 with no updates
|
|
|
06 Nov 2020 |
TM01 |
Termination of appointment of Susan Mary Foster as a director on 27 October 2020
|
|
|
07 Oct 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
18 Feb 2020 |
AP01 |
Appointment of Mrs Susan Mary Foster as a director on 1 January 2020
|
|
|
04 Jan 2020 |
AP01 |
Appointment of Mr Richard Henry Peter Ball as a director on 1 January 2020
|
|
|
04 Jan 2020 |
AP01 |
Appointment of Mrs Virginia Sarah Marshall as a director on 1 January 2020
|
|
|
13 Nov 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
01 Nov 2019 |
CS01 |
Confirmation statement made on 30 October 2019 with no updates
|
|
|
30 Mar 2019 |
AD01 |
Registered office address changed from Maxwelton House 41-43 Boltro Road Haywards Heath West Sussex RH16 1BJ to Unit 7 and 8, More House Farm Business Centre Ditchling Road Wivelsfield Haywards Heath RH17 7RE on 30 March 2019
|
|
|
06 Nov 2018 |
CS01 |
Confirmation statement made on 30 October 2018 with no updates
|
|
|
29 Oct 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
25 Oct 2018 |
CH01 |
Director's details changed for Miriam Julia Owen on 25 October 2018
|
|
|
25 Oct 2018 |
AP01 |
Appointment of Mr Robert White as a director on 2 October 2018
|
|