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)
|
|
11 Oct 2021 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
22 Sep 2021 |
PSC04 |
Change of details for Mr Scott Pearce as a person with significant control on 22 September 2021
|
|
|
19 Jul 2021 |
TM01 |
Termination of appointment of Thomas Maurice O'connor as a director on 17 May 2021
|
|
|
17 May 2021 |
RP04AP01 |
Second filing for the appointment of Mrs Caroline Mary Redgwell as a director
|
|
|
06 May 2021 |
CS01 |
06/05/21 Statement of Capital gbp 166635.59
-
ANNOTATION
Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2022.
|
|
|
05 May 2021 |
CS01 |
Confirmation statement made on 5 May 2021 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2022.
|
|
|
05 May 2021 |
AA |
Total exemption full accounts made up to 30 June 2020
|
|
|
04 May 2021 |
CS01 |
Confirmation statement made on 4 May 2021 with updates
-
ANNOTATION
Clarification second filed CS01 (shareholders) was registered on 21/01/22
|
|
|
25 Apr 2021 |
AA01 |
Previous accounting period extended from 31 May 2020 to 30 June 2020
|
|
|
21 Apr 2021 |
AP01 |
Appointment of Mr Thomas Maurice O'connor as a director on 8 April 2021
|
|
|
21 Apr 2021 |
AP01 |
Appointment of Ms Claire Elizabeth Hungate as a director on 8 April 2021
|
|
|
14 Apr 2021 |
AP01 |
Appointment of Mrs Caroline Mary Redgwell as a director on 2 April 2021
-
ANNOTATION
Clarification a second filed AP01 was registered on 17/05/21
|
|
|
13 Apr 2021 |
AD01 |
Registered office address changed from 99 Western Road Lewes BN7 1RS United Kingdom to Europa House Goldstone Villas Hove BN3 3RQ on 13 April 2021
|
|
|
11 Jan 2021 |
CS01 |
Confirmation statement made on 11 January 2021 with updates
-
ANNOTATION
Clarification a second filed CS01 was registered on 08/02/22
|
|
|
05 Jan 2021 |
CS01 |
Confirmation statement made on 5 January 2021 with updates
|
|
|
16 Oct 2020 |
CS01 |
Confirmation statement made on 16 October 2020 with updates
-
ANNOTATION
Clarification a second filed CSO1 (shareholders) was registered on 21/01/22
|
|
|
14 Oct 2020 |
CS01 |
Confirmation statement made on 14 October 2020 with updates
-
ANNOTATION
Clarification a second filed CS01 (shareholders) was registered on 21/01/22
|
|
|
14 Oct 2020 |
SH01 |
Statement of capital following an allotment of shares on 13 October 2020
-
ANNOTATION
Clarification a second filed SH01 was registered on 21/01/22
|
|
|
07 May 2020 |
CS01 |
Confirmation statement made on 7 May 2020 with updates
|
|
|
06 May 2020 |
CS01 |
Confirmation statement made on 6 May 2020 with updates
|
|
|
28 Oct 2019 |
CH01 |
Director's details changed for Mr Scott Pearce on 7 September 2019
|
|
|
28 Oct 2019 |
PSC04 |
Change of details for Mr Scott Pearce as a person with significant control on 7 September 2019
|
|
|
18 Oct 2019 |
SH01 |
Statement of capital following an allotment of shares on 16 October 2019
|
|
|
16 Oct 2019 |
CS01 |
Confirmation statement made on 16 October 2019 with updates
|
|
|
14 Oct 2019 |
CS01 |
Confirmation statement made on 14 October 2019 with updates
|
|