Date | Description |
2024-04-07 |
delete address OFFICE 10 270 OLD SHOREHAM ROAD HOVE UNITED KINGDOM BN3 7BG |
2024-04-07 |
insert address 26 TURNER PLACE SCHOOL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 5GF |
2024-04-07 |
update registered_address |
2023-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
delete address 16-17 BOUNDARY ROAD HOVE EAST SUSSEX ENGLAND BN3 4EF |
2023-04-07 |
insert address OFFICE 10 270 OLD SHOREHAM ROAD HOVE UNITED KINGDOM BN3 7BG |
2023-04-07 |
update registered_address |
2022-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2022 FROM
16-17 BOUNDARY ROAD
HOVE
EAST SUSSEX
BN3 4EF
ENGLAND |
2022-10-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS JOHN STAPLES / 16/05/2022 |
2022-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES |
2022-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BRADBURY |
2022-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON VALLANCE |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-12-07 |
delete address SHERMOND HOUSE 58 BOUNDARY ROAD HOVE EAST SUSSEX BN3 5TD |
2020-12-07 |
insert address 16-17 BOUNDARY ROAD HOVE EAST SUSSEX ENGLAND BN3 4EF |
2020-12-07 |
update registered_address |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
2020-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2020 FROM
SHERMOND HOUSE 58 BOUNDARY ROAD
HOVE
EAST SUSSEX
BN3 5TD |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
2019-07-11 |
update statutory_documents SECRETARY APPOINTED MR MARCUS JOHN STAPLES |
2019-05-07 |
delete address 28 BERRIEDALE AVENUE HOVE EAST SUSSEX BN3 4JH |
2019-05-07 |
insert address SHERMOND HOUSE 58 BOUNDARY ROAD HOVE EAST SUSSEX BN3 5TD |
2019-05-07 |
update registered_address |
2019-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2019 FROM
28 BERRIEDALE AVENUE
HOVE
EAST SUSSEX
BN3 4JH |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOPE |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-08-16 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER HOPE |
2016-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTER BRADBURY / 15/08/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-11-07 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-10-19 |
update statutory_documents 09/10/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-12-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-11-24 |
update statutory_documents 09/10/14 FULL LIST |
2014-07-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-12-07 |
delete address 168 CHURCH ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2DL |
2013-12-07 |
insert address 28 BERRIEDALE AVENUE HOVE EAST SUSSEX BN3 4JH |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-12-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM, 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL, UNITED KINGDOM |
2013-11-26 |
update statutory_documents 09/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address 18 BRUNSWICK TERRACE FLAT 5 HOVE EAST SUSSEX UNITED KINGDOM BN3 1HL |
2013-06-24 |
insert address 168 CHURCH ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2DL |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-24 |
update reg_address_care_of JESSIKA RUGE => null |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-24 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2012-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON VALLANCE / 14/12/2012 |
2012-12-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-12-10 |
update statutory_documents 09/10/12 FULL LIST |
2012-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2012 FROM, C/O JESSIKA RUGE, 18 BRUNSWICK TERRACE, FLAT 5, HOVE, EAST SUSSEX, BN3 1HL, UNITED KINGDOM |
2012-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAUDI RUGE |
2011-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, C/O KEN BRADBURY, 18 BERNARD RD, WORTHING, SUSSEX, BN11 5EL, UNITED KINGDOM |
2011-12-15 |
update statutory_documents 09/10/11 FULL LIST |
2011-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY |
2011-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEN BRADBURY |
2011-09-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents SECRETARY APPOINTED CLAUDI JESSIKA RUGE |
2011-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2011 FROM, 18B BRUNSWICK TERR, HOVE, EAST SUSSEX, BN3 1HL |
2011-01-12 |
update statutory_documents SECRETARY APPOINTED MR KEN BRADBURY |
2011-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BENJAMIN |
2010-11-25 |
update statutory_documents 09/10/10 FULL LIST |
2010-09-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-22 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-22 |
update statutory_documents 09/10/09 FULL LIST |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BAILEY / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOHNSON / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTER BRADBURY / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BENJAMIN / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FARIS WAHAB / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON VALLANCE / 22/10/2009 |
2009-09-07 |
update statutory_documents DIRECTOR APPOINTED MR FARIS WAHAB |
2009-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CARL CLIFTON |
2009-06-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
2007-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-13 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-04 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
2003-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-26 |
update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 09/10/00; CHANGE OF MEMBERS |
1999-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-04 |
update statutory_documents RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
1999-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-11-05 |
update statutory_documents RETURN MADE UP TO 09/10/98; CHANGE OF MEMBERS |
1998-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-11-28 |
update statutory_documents RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS |
1997-01-17 |
update statutory_documents RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS |
1996-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-10-11 |
update statutory_documents RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS |
1995-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-11-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-27 |
update statutory_documents RETURN MADE UP TO 09/10/94; CHANGE OF MEMBERS |
1994-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-10 |
update statutory_documents RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS |
1992-11-04 |
update statutory_documents RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS |
1992-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-12-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
1991-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-15 |
update statutory_documents RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS |
1990-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-11-01 |
update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
1989-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-10-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-19 |
update statutory_documents RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS |
1988-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-11 |
update statutory_documents RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS |
1986-12-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-12-29 |
update statutory_documents RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS |
1986-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1983-02-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |