Total Documents | 81 |
---|
Total Pages | 275 |
---|
11 April 2024 | Termination of appointment of Richard Smythe as a secretary on 11 April 2024 |
---|---|
11 April 2024 | Appointment of Mrs Pamela Bryant as a secretary on 11 April 2024 |
11 April 2024 | Appointment of Ms Laura Fitzgerald as a director on 11 April 2024 |
11 April 2024 | Termination of appointment of Jurgita Smythe as a director on 11 April 2024 |
13 January 2024 | Appointment of Mr Richard Smythe as a secretary on 11 January 2024 |
13 January 2024 | Termination of appointment of Pamela Bryant as a secretary on 11 January 2024 |
12 January 2024 | Confirmation statement made on 12 January 2024 with updates |
30 December 2023 | Notification of a person with significant control statement |
19 December 2023 | Cessation of Pamela May Bryant as a person with significant control on 18 December 2023 |
2 December 2023 | Accounts for a dormant company made up to 30 April 2023 |
2 December 2023 | Confirmation statement made on 2 December 2023 with updates |
29 November 2023 | Appointment of Ms Jurgita Smythe as a director on 28 November 2023 |
28 November 2023 | Termination of appointment of Charlotte Richardson as a director on 28 November 2023 |
8 September 2023 | Appointment of Mrs Pamela Bryant as a secretary on 8 September 2023 |
8 September 2023 | Termination of appointment of Jurgita Smythe as a secretary on 8 September 2023 |
11 January 2023 | Confirmation statement made on 2 January 2023 with no updates |
11 January 2023 | Accounts for a dormant company made up to 30 April 2022 |
16 January 2022 | Micro company accounts made up to 30 April 2021 |
15 January 2022 | Confirmation statement made on 2 January 2022 with no updates |
5 March 2021 | Confirmation statement made on 2 January 2021 with no updates |
3 January 2021 | Micro company accounts made up to 7 May 2020 |
3 January 2020 | Micro company accounts made up to 30 April 2019 |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates |
17 May 2019 | Director's details changed for Ms Charlotte Richardson on 10 May 2019 |
16 May 2019 | Director's details changed for Mrs Charley Richardson on 10 May 2019 |
15 May 2019 | Confirmation statement made on 22 April 2019 with no updates |
14 May 2019 | Termination of appointment of Pamela May Bryant as a director on 10 May 2019 |
14 May 2019 | Appointment of Mrs Charley Richardson as a director on 10 May 2019 |
14 May 2019 | Secretary's details changed for Mrs Jurgita Rindinaite on 9 May 2019 |
27 January 2019 | Micro company accounts made up to 30 April 2018 |
22 April 2018 | Confirmation statement made on 22 April 2018 with updates |
16 April 2018 | Appointment of Mrs Jurgita Rindinaite as a secretary on 4 April 2018 |
24 February 2018 | Termination of appointment of Anthony James Stokes as a secretary on 24 February 2018 |
5 October 2017 | Micro company accounts made up to 30 April 2017 |
5 October 2017 | Micro company accounts made up to 30 April 2017 |
31 July 2017 | Secretary's details changed for Mr Anthony James Stokes on 31 July 2017 |
31 July 2017 | Secretary's details changed for Mr Anthony James Stokes on 31 July 2017 |
26 July 2017 | Registered office address changed from 3 Sherlock Court Whitehill Road Crowborough TN6 1FH England to 3 Sherlock Court Whitehill Road Crowborough TN6 1FH on 26 July 2017 |
26 July 2017 | Registered office address changed from 3 Sherlock Court Whitehill Road Crowborough TN6 1FH England to 3 Sherlock Court Whitehill Road Crowborough TN6 1FH on 26 July 2017 |
25 July 2017 | Registered office address changed from 11 Station Road Great Moulton Norwich NR15 2DX England to 3 Sherlock Court Whitehill Road Crowborough TN6 1FH on 25 July 2017 |
25 July 2017 | Registered office address changed from 11 Station Road Great Moulton Norwich NR15 2DX England to 3 Sherlock Court Whitehill Road Crowborough TN6 1FH on 25 July 2017 |
23 July 2017 | Appointment of Mr Anthony James Stokes as a secretary on 14 July 2017 |
23 July 2017 | Termination of appointment of David Wickison as a secretary on 14 July 2017 |
23 July 2017 | Appointment of Mr Anthony James Stokes as a secretary on 14 July 2017 |
23 July 2017 | Termination of appointment of David Wickison as a secretary on 14 July 2017 |
30 May 2017 | Registered office address changed from 3 Sherlock Court Whitehill Road Crowborough East Sussex TN6 1FH to 11 Station Road Great Moulton Norwich NR15 2DX on 30 May 2017 |
30 May 2017 | Registered office address changed from 3 Sherlock Court Whitehill Road Crowborough East Sussex TN6 1FH to 11 Station Road Great Moulton Norwich NR15 2DX on 30 May 2017 |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates |
3 January 2017 | Micro company accounts made up to 30 April 2016 |
3 January 2017 | Micro company accounts made up to 30 April 2016 |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 May 2015 | Micro company accounts made up to 30 April 2015 |
14 May 2015 | Micro company accounts made up to 30 April 2015 |
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
29 June 2014 | Micro company accounts made up to 30 April 2014 |
29 June 2014 | Micro company accounts made up to 30 April 2014 |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 January 2014 | Accounts for a dormant company made up to 30 April 2013 |
4 January 2014 | Accounts for a dormant company made up to 30 April 2013 |
11 December 2013 | Appointment of Pamela May Bryant as a director |
11 December 2013 | Registered office address changed from Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom on 11 December 2013 |
11 December 2013 | Appointment of Pamela May Bryant as a director |
11 December 2013 | Registered office address changed from Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom on 11 December 2013 |
11 December 2013 | Termination of appointment of Peter Isted as a director |
11 December 2013 | Appointment of David Wickison as a secretary |
11 December 2013 | Termination of appointment of Peter Isted as a director |
11 December 2013 | Appointment of David Wickison as a secretary |
18 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders |
18 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders |
3 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
3 May 2012 | Appointment of Peter Maurice Isted as a director |
3 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
3 May 2012 | Appointment of Peter Maurice Isted as a director |
24 April 2012 | Termination of appointment of Laurence Adams as a director |
24 April 2012 | Termination of appointment of Laurence Adams as a director |
24 April 2012 | Incorporation |
24 April 2012 | Incorporation |