Total Documents | 117 |
---|
Total Pages | 404 |
---|
13 October 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
12 March 2023 | Confirmation statement made on 12 March 2023 with no updates |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 |
13 March 2021 | Confirmation statement made on 12 March 2021 with no updates |
9 February 2021 | Change of details for Mrs Sharon Louise Lynn as a person with significant control on 9 February 2021 |
9 February 2021 | Director's details changed for Mrs Sharon Louise Lynn on 9 February 2021 |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 |
15 March 2020 | Confirmation statement made on 12 March 2020 with no updates |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 |
14 March 2019 | Confirmation statement made on 12 March 2019 with updates |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 |
24 May 2018 | Registered office address changed from Suite 34 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England to 3 Southview House Southview Road Crowborough East Sussex TN6 1HN on 24 May 2018 |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates |
22 December 2016 | Micro company accounts made up to 31 March 2016 |
22 December 2016 | Micro company accounts made up to 31 March 2016 |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 February 2016 | Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Suite 34 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 18 February 2016 |
18 February 2016 | Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Suite 34 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 18 February 2016 |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
21 December 2015 | Director's details changed for Sharon Louise Barnett on 1 December 2015 |
21 December 2015 | Director's details changed for Sharon Louise Barnett on 1 December 2015 |
21 December 2015 | Director's details changed for Sharon Louise Barnett on 1 December 2015 |
26 March 2015 | Secretary's details changed for Lorenzo Carlo James Guescini on 1 March 2015 |
26 March 2015 | Director's details changed for Sharon Louise Barnett on 1 March 2015 |
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Lorenzo Carlo James Guescini on 1 March 2015 |
26 March 2015 | Director's details changed for Lorenzo Carlo James Guescini on 1 March 2015 |
26 March 2015 | Director's details changed for Sharon Louise Barnett on 1 March 2015 |
26 March 2015 | Secretary's details changed for Lorenzo Carlo James Guescini on 1 March 2015 |
26 March 2015 | Director's details changed for Sharon Louise Barnett on 1 March 2015 |
26 March 2015 | Director's details changed for Lorenzo Carlo James Guescini on 1 March 2015 |
26 March 2015 | Secretary's details changed for Lorenzo Carlo James Guescini on 1 March 2015 |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders |
23 March 2010 | Director's details changed for Lorenzo Carlo James Guescini on 1 January 2010 |
23 March 2010 | Director's details changed for Sharon Louise Barnett on 1 January 2010 |
23 March 2010 | Director's details changed for Lorenzo Carlo James Guescini on 1 January 2010 |
23 March 2010 | Director's details changed for Sharon Louise Barnett on 1 January 2010 |
23 March 2010 | Director's details changed for Sharon Louise Barnett on 1 January 2010 |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders |
23 March 2010 | Director's details changed for Lorenzo Carlo James Guescini on 1 January 2010 |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
18 March 2009 | Return made up to 12/03/09; full list of members |
18 March 2009 | Return made up to 12/03/09; full list of members |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
17 July 2008 | Registered office changed on 17/07/2008 from first floor front room west pelican house 86 high street mythe kent CT21 5AJ |
17 July 2008 | Registered office changed on 17/07/2008 from first floor front room west pelican house 86 high street mythe kent CT21 5AJ |
11 April 2008 | Return made up to 12/03/08; full list of members |
11 April 2008 | Return made up to 12/03/08; full list of members |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 |
28 October 2007 | Director resigned |
28 October 2007 | Ad 25/10/07--------- £ si 1@1=1 £ ic 1/2 |
28 October 2007 | Registered office changed on 28/10/07 from: 10 saint matthews way allhallows rochester kent ME3 9SH |
28 October 2007 | Secretary resigned |
28 October 2007 | Registered office changed on 28/10/07 from: 10 saint matthews way allhallows rochester kent ME3 9SH |
28 October 2007 | New secretary appointed |
28 October 2007 | Secretary resigned |
28 October 2007 | Director resigned |
28 October 2007 | New secretary appointed |
28 October 2007 | Ad 25/10/07--------- £ si 1@1=1 £ ic 1/2 |
19 March 2007 | Return made up to 12/03/07; full list of members |
19 March 2007 | Return made up to 12/03/07; full list of members |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 |
3 April 2006 | Return made up to 12/03/06; full list of members |
3 April 2006 | Return made up to 12/03/06; full list of members |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 |
17 March 2005 | Return made up to 12/03/05; full list of members |
17 March 2005 | Return made up to 12/03/05; full list of members |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 |
13 April 2004 | Return made up to 12/03/04; full list of members |
13 April 2004 | Return made up to 12/03/04; full list of members |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 |
18 March 2003 | Return made up to 12/03/03; full list of members
|
18 March 2003 | Return made up to 12/03/03; full list of members
|
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 |
17 April 2002 | Return made up to 12/03/02; full list of members |
17 April 2002 | Return made up to 12/03/02; full list of members |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
22 March 2001 | Secretary resigned |
22 March 2001 | Secretary resigned |
12 March 2001 | Incorporation |
12 March 2001 | Incorporation |