Total Documents | 144 |
---|
Total Pages | 551 |
---|
19 June 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates |
30 November 2022 | Micro company accounts made up to 31 March 2022 |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates |
1 December 2021 | Micro company accounts made up to 31 March 2021 |
17 September 2021 | Director's details changed for Mr Michael Gerard Goode on 13 September 2021 |
17 September 2021 | Change of details for Mr Michael Gerard Goode as a person with significant control on 13 September 2021 |
14 September 2021 | Director's details changed for Mrs Laura Goode on 13 September 2021 |
14 September 2021 | Change of details for Mrs Laura Goode as a person with significant control on 13 September 2021 |
14 September 2021 | Secretary's details changed for Mrs Laura Goode on 13 September 2021 |
14 September 2021 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Bronllys House Bronllys Brecon Powys LD3 0HT on 14 September 2021 |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates |
5 November 2020 | Micro company accounts made up to 31 March 2020 |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates |
17 December 2019 | Micro company accounts made up to 31 March 2019 |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates |
20 February 2019 | Secretary's details changed for Mrs Laura Goode on 20 February 2019 |
2 August 2018 | Micro company accounts made up to 31 March 2018 |
17 May 2018 | Director's details changed for Michael Gerard Goode on 15 May 2018 |
17 May 2018 | Director's details changed for Mrs Laura Goode on 10 May 2018 |
17 May 2018 | Change of details for Mrs Laura Goode as a person with significant control on 10 May 2018 |
17 May 2018 | Change of details for Mr Michael Gerard Goode as a person with significant control on 10 May 2018 |
17 May 2018 | Change of details for Mr Michael Gerard Goode as a person with significant control on 15 May 2018 |
17 May 2018 | Director's details changed for Michael Gerard Goode on 10 May 2018 |
17 May 2018 | Director's details changed for Mrs Laura Goode on 15 May 2018 |
17 May 2018 | Change of details for Mrs Laura Goode as a person with significant control on 15 May 2018 |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates |
19 December 2017 | Micro company accounts made up to 31 March 2017 |
19 December 2017 | Micro company accounts made up to 31 March 2017 |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates |
15 February 2017 | Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 |
15 February 2017 | Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mrs Laura Goode on 29 February 2016 |
22 April 2016 | Director's details changed for Mrs Laura Goode on 29 February 2016 |
22 April 2016 | Director's details changed for Michael Gerard Goode on 29 February 2016 |
22 April 2016 | Director's details changed for Michael Gerard Goode on 29 February 2016 |
15 April 2016 | Director's details changed for Michael Gerard Goode on 1 February 2016 |
15 April 2016 | Director's details changed for Mrs Laura Goode on 1 February 2016 |
15 April 2016 | Director's details changed for Mrs Laura Goode on 1 February 2016 |
15 April 2016 | Director's details changed for Mrs Laura Goode on 1 February 2016 |
15 April 2016 | Director's details changed for Mrs Laura Goode on 1 February 2016 |
15 April 2016 | Director's details changed for Michael Gerard Goode on 1 February 2016 |
23 December 2015 | Micro company accounts made up to 31 March 2015 |
23 December 2015 | Micro company accounts made up to 31 March 2015 |
29 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Michael Gerard Goode on 31 August 2012 |
29 May 2015 | Director's details changed for Michael Gerard Goode on 31 August 2012 |
29 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 April 2014 | Register inspection address has been changed from The Studio Hop House Lower Green Road Pembury Kent TN2 4HS |
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register inspection address has been changed from The Studio Hop House Lower Green Road Pembury Kent TN2 4HS |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Registered office address changed from the Studio Hop House Lower Green Road Pembury Kent TN2 4HS United Kingdom on 18 December 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Registered office address changed from the Studio Hop House Lower Green Road Pembury Kent TN2 4HS United Kingdom on 18 December 2013 |
31 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
31 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
31 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 March 2012 | Secretary's details changed for Laura Goode on 1 October 2011 |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
21 March 2012 | Director's details changed for Michael Gerard Goode on 1 October 2011 |
21 March 2012 | Director's details changed for Michael Gerard Goode on 1 October 2011 |
21 March 2012 | Director's details changed for Laura Goode on 1 October 2011 |
21 March 2012 | Director's details changed for Michael Gerard Goode on 1 October 2011 |
21 March 2012 | Registered office address changed from the Studio, Hop House Lower Green Road Pembury Kent TN2 4HS England on 21 March 2012 |
21 March 2012 | Director's details changed for Michael Gerard Goode on 1 October 2011 |
21 March 2012 | Secretary's details changed for Laura Goode on 1 October 2011 |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
21 March 2012 | Director's details changed for Michael Gerard Goode on 1 October 2011 |
21 March 2012 | Director's details changed for Michael Gerard Goode on 1 October 2011 |
21 March 2012 | Secretary's details changed for Laura Goode on 1 October 2011 |
21 March 2012 | Director's details changed for Michael Gerard Goode on 1 October 2011 |
21 March 2012 | Director's details changed for Laura Goode on 1 October 2011 |
21 March 2012 | Director's details changed for Michael Gerard Goode on 1 October 2011 |
21 March 2012 | Director's details changed for Michael Gerard Goode on 1 October 2011 |
21 March 2012 | Registered office address changed from the Studio, Hop House Lower Green Road Pembury Kent TN2 4HS England on 21 March 2012 |
21 March 2012 | Director's details changed for Laura Goode on 1 October 2011 |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
8 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
8 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
8 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
7 June 2010 | Register inspection address has been changed |
7 June 2010 | Register inspection address has been changed |
19 April 2010 | Director's details changed for Laura Evans on 10 August 2009 |
19 April 2010 | Secretary's details changed for Laura Evans on 10 August 2009 |
19 April 2010 | Secretary's details changed for Laura Evans on 10 August 2009 |
19 April 2010 | Director's details changed for Laura Evans on 10 August 2009 |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
30 March 2009 | Return made up to 02/03/09; full list of members |
30 March 2009 | Return made up to 02/03/09; full list of members |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
3 July 2008 | Registered office changed on 03/07/2008 from the studio hop house lower green road pembury kent TN2 4HS |
3 July 2008 | Return made up to 02/03/08; full list of members |
3 July 2008 | Return made up to 02/03/08; full list of members |
3 July 2008 | Registered office changed on 03/07/2008 from the studio hop house lower green road pembury kent TN2 4HS |
30 April 2008 | Total exemption full accounts made up to 31 March 2007 |
30 April 2008 | Total exemption full accounts made up to 31 March 2007 |
3 April 2007 | Return made up to 02/03/07; full list of members |
3 April 2007 | Return made up to 02/03/07; full list of members |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 |
30 March 2006 | Return made up to 02/03/06; full list of members |
30 March 2006 | Return made up to 02/03/06; full list of members |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 |
5 April 2005 | Return made up to 02/03/05; full list of members |
5 April 2005 | Return made up to 02/03/05; full list of members |
6 April 2004 | Return made up to 02/03/04; full list of members
|
6 April 2004 | Return made up to 02/03/04; full list of members
|
10 March 2004 | Particulars of mortgage/charge |
10 March 2004 | Particulars of mortgage/charge |
17 March 2003 | New director appointed |
17 March 2003 | New director appointed |
12 March 2003 | Secretary resigned |
12 March 2003 | Registered office changed on 12/03/03 from: 14 fernbank close walderslade chatham kent ME5 9NH |
12 March 2003 | Director resigned |
12 March 2003 | Director resigned |
12 March 2003 | New secretary appointed;new director appointed |
12 March 2003 | Registered office changed on 12/03/03 from: 14 fernbank close walderslade chatham kent ME5 9NH |
12 March 2003 | New secretary appointed;new director appointed |
12 March 2003 | Secretary resigned |
2 March 2003 | Incorporation |
2 March 2003 | Incorporation |