Total Documents | 131 |
---|
Total Pages | 1,072 |
---|
29 November 2023 | Court order INSOLVENCY:block transfer court order re. Replacement of supervisor |
---|---|
17 May 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2022 |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 |
25 July 2022 | Registered office address changed from Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 25 July 2022 |
21 July 2022 | Court order insolvency:court order for removal of mark goldstein & appt of charles turner & lee de`ath |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 |
19 May 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2021 |
17 May 2021 | Cessation of Thomas Roger Attwood as a person with significant control on 6 March 2021 |
17 May 2021 | Confirmation statement made on 27 April 2021 with no updates |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 |
27 March 2021 | Termination of appointment of Thomas Roger Attwood as a director on 6 March 2018 |
15 June 2020 | Confirmation statement made on 27 April 2020 with no updates |
24 April 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2020 |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates |
26 April 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2019 |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 |
9 July 2018 | Second filing of a statement of capital following an allotment of shares on 10 January 2018
|
9 May 2018 | Confirmation statement made on 27 April 2018 with updates |
9 May 2018 | Cessation of David Sherman Beardsworth as a person with significant control on 31 December 2017 |
23 March 2018 | Registered office address changed from Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 23 March 2018 |
21 March 2018 | Notice to Registrar of companies voluntary arrangement taking effect |
6 February 2018 | Satisfaction of charge 2 in full |
23 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
15 January 2018 | Resolutions
|
6 January 2018 | Alteration to charge 1, created on 19 July 2012 |
2 January 2018 | Termination of appointment of David Sherman Beardsworth as a director on 31 December 2017 |
2 January 2018 | Termination of appointment of David Sherman Beardsworth as a secretary on 31 December 2017 |
2 January 2018 | Termination of appointment of Colin Norman Hawes as a director on 31 December 2017 |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
4 December 2017 | Termination of appointment of Nigel Vincent Strongitharm as a director on 24 November 2017 |
23 November 2017 | Director's details changed for Mr David Sherman Beardsworth on 23 November 2017 |
23 November 2017 | Director's details changed for Mr David Sherman Beardsworth on 23 November 2017 |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
27 May 2017 | Confirmation statement made on 27 April 2017 with updates |
27 May 2017 | Confirmation statement made on 27 April 2017 with updates |
12 May 2017 | Termination of appointment of Jill Battley as a director on 1 February 2017 |
12 May 2017 | Termination of appointment of Jill Battley as a director on 1 February 2017 |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
28 March 2017 | Registration of charge 076165210005, created on 13 March 2017 |
28 March 2017 | Registration of charge 076165210005, created on 13 March 2017 |
17 February 2017 | Termination of appointment of Stephen Mark Hill as a director on 25 January 2017 |
17 February 2017 | Termination of appointment of Stephen Mark Hill as a director on 25 January 2017 |
31 January 2017 | Registration of charge 076165210004, created on 27 January 2017 |
31 January 2017 | Registration of charge 076165210004, created on 27 January 2017 |
10 January 2017 | Second filing of a statement of capital following an allotment of shares on 16 August 2016
|
10 January 2017 | Second filing of a statement of capital following an allotment of shares on 16 August 2016
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 December 2016 | Registration of charge 076165210003, created on 8 December 2016 |
14 December 2016 | Registration of charge 076165210003, created on 8 December 2016 |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
30 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
30 August 2016 | Resolutions
|
30 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
30 August 2016 | Resolutions
|
4 August 2016 | Appointment of Mrs Jill Battley as a director on 1 August 2016 |
4 August 2016 | Appointment of Mrs Jill Battley as a director on 1 August 2016 |
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 May 2016 | Appointment of Mr Thomas Roger Attwood as a director on 22 February 2016 |
12 May 2016 | Appointment of Mr Thomas Roger Attwood as a director on 22 February 2016 |
21 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
20 April 2016 | Appointment of Mr James Maxwell Carruthers as a director on 22 February 2016 |
20 April 2016 | Appointment of Mr James Maxwell Carruthers as a director on 22 February 2016 |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
4 February 2016 | Registered office address changed from Union House Eridge Road Tunbridge Wells Kent TN4 8HF to Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 February 2016 |
4 February 2016 | Registered office address changed from Union House Eridge Road Tunbridge Wells Kent TN4 8HF to Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 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 |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 February 2015 | Registered office address changed from Pantiles House Nevill Street Tunbridge Wells Kent TN2 5TT to Union House Eridge Road Tunbridge Wells Kent TN4 8HF on 16 February 2015 |
16 February 2015 | Registered office address changed from Pantiles House Nevill Street Tunbridge Wells Kent TN2 5TT to Union House Eridge Road Tunbridge Wells Kent TN4 8HF on 16 February 2015 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 December 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
10 July 2014 | Appointment of Dr Stephen Mark Hill as a director |
10 July 2014 | Appointment of Dr Stephen Mark Hill as a director |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders |
24 December 2012 | Particulars of a mortgage or charge / charge no: 2 |
24 December 2012 | Particulars of a mortgage or charge / charge no: 2 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
23 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
23 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders |
21 May 2012 | Secretary's details changed for David Sherman Beardsworth on 26 April 2012 |
21 May 2012 | Secretary's details changed for David Sherman Beardsworth on 26 April 2012 |
21 May 2012 | Director's details changed for Mr Nigel Vincent Strongitharm on 26 April 2012 |
21 May 2012 | Director's details changed for Colin Norman Hawes on 26 April 2012 |
21 May 2012 | Director's details changed for Mr Nigel Vincent Strongitharm on 26 April 2012 |
21 May 2012 | Director's details changed for Colin Norman Hawes on 26 April 2012 |
21 May 2012 | Director's details changed for Mr David Sherman Beardsworth on 26 April 2012 |
21 May 2012 | Director's details changed for Mr David Sherman Beardsworth on 26 April 2012 |
18 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 |
18 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 |
8 May 2012 | Appointment of Colin Norman Hawes as a director |
8 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
8 May 2012 | Appointment of Colin Norman Hawes as a director |
8 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
3 May 2012 | Sub-division of shares on 29 March 2012 |
3 May 2012 | Sub-division of shares on 29 March 2012 |
9 March 2012 | Registered office address changed from 45 High Street Tunbridge Wells Kent TN1 1XL United Kingdom on 9 March 2012 |
9 March 2012 | Registered office address changed from 45 High Street Tunbridge Wells Kent TN1 1XL United Kingdom on 9 March 2012 |
9 March 2012 | Registered office address changed from 45 High Street Tunbridge Wells Kent TN1 1XL United Kingdom on 9 March 2012 |
27 April 2011 | Incorporation |
27 April 2011 | Incorporation |