FUN IN ACTION FOR CHILDREN

Company Documents

DateDescription
10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR TESSA CRANE

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STAMMER

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS TESSA MARY CRANE

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS ANNE MARY ELIZABETH COPELAND

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOY CONSTANTIN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

01/06/161 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RALPH HUGH CRANE / 15/03/2015

View Document

02/10/152 October 2015 10/09/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED SIMONNE DANIELLE GNESSEN

View Document

30/03/1530 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARR

View Document

03/10/143 October 2014 10/09/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 10/09/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 10/09/12 NO MEMBER LIST

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH HUGH CRANE / 01/09/2011

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARR / 15/01/2011

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BECKY DONOHER / 01/09/2011

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED JOY VILLETTE CONSTANTIN

View Document

01/05/121 May 2012 DIRECTOR APPOINTED PAUL STAMMER

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SINGH

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PANWAR

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SIMPSON

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED CAROLINE JANE SINGH

View Document

06/10/116 October 2011 10/09/11 NO MEMBER LIST

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARR / 15/01/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BECKY DONOHER / 01/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NAZIR AZIM PANWAR / 01/09/2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GERRAD GRAF

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 10/09/10

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEEVES

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAMILLA WELLS

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED VICTORIA COLETTE WAUGH SIMPSON

View Document

11/05/1011 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN BURTON

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED GERRARD SEAN GRAF

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE ADAMIC

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEARN

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR TESSA CRANE

View Document

02/10/092 October 2009 ANNUAL RETURN MADE UP TO 10/09/09

View Document

02/10/092 October 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARY PECK LOGGED FORM

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN JEEVES

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED BECKY DONOHER

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED EILEEN BURTON

View Document

09/05/099 May 2009 DIRECTOR APPOINTED BERNADETTE ADAMIC

View Document

29/04/0929 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN HANLON

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED RAYMOND NAZIR AZIM PANWAR

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK HAYES

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH INGRAM

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 10/09/08

View Document

24/04/0824 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 ANNUAL RETURN MADE UP TO 10/09/07

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 10/09/06

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 10/09/05

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 ANNUAL RETURN MADE UP TO 10/09/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 ANNUAL RETURN MADE UP TO 10/09/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 ANNUAL RETURN MADE UP TO 10/09/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 2ND FLOOR 153 EDWARD STREET BRIGHTON EAST SUSSEX BN2 2JG

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ANNUAL RETURN MADE UP TO 10/09/01

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ANNUAL RETURN MADE UP TO 10/09/00

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 3 THE AVENUE LEWES EAST SUSSEX BN7 1QS

View Document

10/09/9910 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information