Total Documents | 115 |
---|
Total Pages | 545 |
---|
22 July 2023 | Confirmation statement made on 22 June 2023 with no updates |
---|---|
9 January 2023 | Registered office address changed from First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom to Unit 1, Wrotham Farm Wrotham Water Lane Wrotham Heath Kent TN15 7SG on 9 January 2023 |
6 January 2023 | Total exemption full accounts made up to 30 June 2022 |
28 July 2022 | Confirmation statement made on 22 June 2022 with updates |
8 December 2021 | Total exemption full accounts made up to 30 June 2021 |
31 August 2021 | Notification of Jamie Jack as a person with significant control on 31 July 2021 |
31 August 2021 | Cessation of David William George Douse as a person with significant control on 31 July 2021 |
23 August 2021 | Appointment of Jamie Jack as a director on 1 August 2021 |
26 July 2021 | Confirmation statement made on 22 June 2021 with updates |
14 July 2021 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 14 July 2021 |
10 May 2021 | Total exemption full accounts made up to 30 June 2020 |
14 August 2020 | Confirmation statement made on 22 June 2020 with no updates |
7 February 2020 | Total exemption full accounts made up to 30 June 2019 |
25 July 2019 | Confirmation statement made on 22 June 2019 with no updates |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 |
15 August 2018 | Notification of Nicholas Alan Cobb as a person with significant control on 23 June 2016 |
15 August 2018 | Notification of David William George Douse as a person with significant control on 23 June 2016 |
31 July 2018 | Confirmation statement made on 22 June 2018 with updates |
11 June 2018 | Appointment of Nicholas Alan Cobb as a director on 1 May 2018 |
4 June 2018 | Appointment of Mr Nicholas Alan Cobb as a secretary on 1 May 2018 |
1 June 2018 | Termination of appointment of Melanie Douse as a secretary on 1 May 2018 |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 |
17 August 2017 | Confirmation statement made on 22 June 2017 with updates |
17 August 2017 | Confirmation statement made on 22 June 2017 with updates |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
29 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 June 2015 | Termination of appointment of a secretary |
23 June 2015 | Termination of appointment of a secretary |
9 June 2015 | Termination of appointment of Kevin Charles Ruggles as a director on 29 May 2015 |
9 June 2015 | Appointment of Melanie Douse as a secretary on 18 May 2015 |
9 June 2015 | Termination of appointment of Kevin Charles Ruggles as a director on 29 May 2015 |
9 June 2015 | Appointment of Melanie Douse as a secretary on 18 May 2015 |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
22 January 2015 | Termination of appointment of Kevin Charles Ruggles as a secretary on 1 December 2014 |
22 January 2015 | Termination of appointment of Kevin Charles Ruggles as a secretary on 1 December 2014 |
22 January 2015 | Termination of appointment of Kevin Charles Ruggles as a secretary on 1 December 2014 |
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 |
12 August 2009 | Return made up to 22/06/09; full list of members |
12 August 2009 | Return made up to 22/06/09; full list of members |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 |
25 September 2008 | Return made up to 08/08/08; full list of members |
25 September 2008 | Return made up to 08/08/08; full list of members |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
1 December 2007 | Return made up to 22/06/07; full list of members |
1 December 2007 | Return made up to 22/06/07; full list of members |
23 August 2007 | Registered office changed on 23/08/07 from: lime tree house 15 lime tree walk sevenoaks kent TN13 1YH |
23 August 2007 | Registered office changed on 23/08/07 from: lime tree house 15 lime tree walk sevenoaks kent TN13 1YH |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 |
19 July 2006 | Return made up to 22/06/06; full list of members |
19 July 2006 | Return made up to 22/06/06; full list of members |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 |
6 July 2005 | Return made up to 22/06/05; full list of members |
6 July 2005 | Return made up to 22/06/05; full list of members |
29 March 2005 | Return made up to 22/06/04; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 |
29 March 2005 | Return made up to 22/06/04; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 |
8 July 2004 | Return made up to 22/06/03; full list of members
|
8 July 2004 | Return made up to 22/06/03; full list of members
|
23 February 2004 | Registered office changed on 23/02/04 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT |
23 February 2004 | Total exemption small company accounts made up to 30 June 2003 |
23 February 2004 | Total exemption small company accounts made up to 30 June 2003 |
23 February 2004 | Registered office changed on 23/02/04 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT |
7 March 2003 | Registered office changed on 07/03/03 from: 122 elaine avenue strood rochester kent ME2 2YP |
7 March 2003 | Registered office changed on 07/03/03 from: 122 elaine avenue strood rochester kent ME2 2YP |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 |
24 July 2002 | New director appointed |
24 July 2002 | New director appointed |
6 July 2002 | Return made up to 22/06/02; full list of members
|
6 July 2002 | Return made up to 22/06/02; full list of members
|
21 March 2002 | Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100 |
21 March 2002 | Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100 |
2 July 2001 | New secretary appointed;new director appointed |
2 July 2001 | New director appointed |
2 July 2001 | Secretary resigned |
2 July 2001 | Director resigned |
2 July 2001 | New secretary appointed;new director appointed |
2 July 2001 | Secretary resigned |
2 July 2001 | Director resigned |
2 July 2001 | New director appointed |
22 June 2001 | Incorporation |
22 June 2001 | Incorporation |