Date | Description |
2024-04-11 |
delete partner_pages_linkeddomain codelessplatforms.com |
2024-04-11 |
delete partner_pages_linkeddomain freschesolutions.com |
2024-04-11 |
delete partner_pages_linkeddomain skytap.com |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-12 |
delete personal_emails ni..@kfa.co.uk |
2024-03-12 |
delete address Ground Floor
13 Headlands Business Park
Salisbury Road, Blashford
Ringwood
Hampshire
BH24 3PB |
2024-03-12 |
delete address Ground Floor, 13 Headlands Business Park, Blashford, Ringwood, Hampshire, BH24 3PB |
2024-03-12 |
delete email ni..@kfa.co.uk |
2024-03-12 |
delete solution_pages_linkeddomain keyloop.com |
2024-03-12 |
delete solution_pages_linkeddomain magictax.co.uk |
2024-03-12 |
insert address Suite 9 Endeavour House
Crow Arch Lane
Ringwood
Hampshire
BH24 1HP |
2024-03-12 |
insert address Suite 9 Endeavour House, Ringwood, Hampshire, BH24 1HP |
2024-03-12 |
update primary_contact Ground Floor, 13 Headlands Business Park
Salisbury Road, Blashford
Ringwood, Hampshire
BH24 3PB => Suite 9 Endeavour House
Crow Arch Lane
Ringwood, Hampshire
BH24 1HP |
2023-06-23 |
update website_status InternalTimeout => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-21 |
update website_status OK => InternalTimeout |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES |
2023-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KFA CONNECT HOLDINGS LTD / 03/02/2022 |
2023-01-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-01-15 |
delete client_pages_linkeddomain nutlandcarpets.co.uk |
2022-11-08 |
delete person Tim Cook |
2022-10-06 |
insert person Tim Cook |
2022-08-04 |
insert address Ground Floor
13 Headlands Business Park
Salisbury Road
Blashford
Ringwood
Hampshire
BH24 3PB |
2022-07-05 |
delete address Suite 2, Endeavour House
Crow Arch Lane
Ringwood, Hampshire
BH24 1HP |
2022-07-05 |
insert address Ground Floor, 13 Headlands Business Park
Blashford, Ringwood
Hampshire
BH24 3PB |
2022-07-05 |
insert solution_pages_linkeddomain keyloop.com |
2022-07-05 |
insert solution_pages_linkeddomain magictax.co.uk |
2022-07-05 |
update primary_contact Suite 2, Endeavour House
Crow Arch Lane
Ringwood, Hampshire
BH24 1HP => Ground Floor, 13 Headlands Business Park
Blashford, Ringwood
Hampshire
BH24 3PB |
2022-06-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2022 |
2022-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KFA CONNECT HOLDINGS LTD |
2022-06-13 |
update statutory_documents CESSATION OF KINGFISHER ASSOCIATES (UK) HOLDINGS LTD AS A PSC |
2022-05-05 |
update website_status InternalTimeout => OK |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES |
2021-12-21 |
update website_status OK => InternalTimeout |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-17 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-18 |
delete source_ip 172.67.71.138 |
2021-07-18 |
delete source_ip 104.26.2.213 |
2021-07-18 |
delete source_ip 104.26.3.213 |
2021-07-18 |
insert source_ip 172.67.70.132 |
2021-07-18 |
insert source_ip 104.26.0.130 |
2021-07-18 |
insert source_ip 104.26.1.130 |
2021-06-16 |
delete address Braeside, Newgrounds
Godshill, Hampshire, SP6 2LJ |
2021-06-16 |
delete address Braeside, Newgrounds, Godshill, SP6 2LJ |
2021-06-16 |
delete alias KFA Connect Ltd |
2021-06-16 |
insert address Suite 2, Endeavour House
Crow Arch Lane
Ringwood, Hampshire
BH24 1HP |
2021-06-16 |
update primary_contact Braeside, Newgrounds
Godshill, Hampshire, SP6 2LJ => Suite 2, Endeavour House
Crow Arch Lane
Ringwood, Hampshire
BH24 1HP |
2021-04-20 |
delete address First Floor, 28-30 Southampton Road,
Ringwood, Hampshire, BH24 1HY |
2021-04-20 |
delete address KFA Connect, First Floor, 28-30 Southampton Road, Ringwood, Hampshire, BH24 1HY |
2021-04-20 |
insert address Braeside, Newgrounds
Godshill, Hampshire, SP6 2LJ |
2021-04-20 |
insert address Braeside, Newgrounds, Godshill, SP6 2LJ |
2021-04-20 |
update primary_contact First Floor, 28-30 Southampton Road,
Ringwood, Hampshire, BH24 1HY => Braeside, Newgrounds
Godshill, Hampshire, SP6 2LJ |
2021-04-07 |
delete address 28-30 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE ENGLAND BH24 1HY |
2021-04-07 |
insert address BRAESIDE NEWGROUNDS GODSHILL FORDINGBRIDGE ENGLAND SP6 2LJ |
2021-04-07 |
update registered_address |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
2021-02-10 |
update statutory_documents SECRETARY APPOINTED MR RICHARD AUSTIN |
2021-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2021 FROM
28-30 SOUTHAMPTON ROAD
RINGWOOD
HAMPSHIRE
BH24 1HY
ENGLAND |
2021-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNY BARNES AND CO LTD |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-02 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-09-20 |
insert client_pages_linkeddomain bikeittrade.com |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-08 |
insert source_ip 172.67.71.138 |
2020-04-08 |
insert personal_emails ni..@kfa.co.uk |
2020-04-08 |
insert email ni..@kfa.co.uk |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
2019-11-07 |
delete source_ip 104.24.4.35 |
2019-11-07 |
delete source_ip 104.24.5.35 |
2019-11-07 |
insert source_ip 104.26.2.213 |
2019-11-07 |
insert source_ip 104.26.3.213 |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-08 |
delete client Bike It Trade |
2019-10-08 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-04-08 |
delete source_ip 5.2.21.131 |
2019-04-08 |
insert source_ip 104.24.4.35 |
2019-04-08 |
insert source_ip 104.24.5.35 |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
2019-03-02 |
insert person Dan Smith |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-10-01 |
delete about_pages_linkeddomain one2create.co.uk |
2018-10-01 |
delete career_pages_linkeddomain one2create.co.uk |
2018-10-01 |
delete casestudy_pages_linkeddomain one2create.co.uk |
2018-10-01 |
delete contact_pages_linkeddomain one2create.co.uk |
2018-10-01 |
delete index_pages_linkeddomain one2create.co.uk |
2018-10-01 |
delete management_pages_linkeddomain one2create.co.uk |
2018-10-01 |
delete person Emma Hanson |
2018-10-01 |
delete product_pages_linkeddomain one2create.co.uk |
2018-10-01 |
delete service_pages_linkeddomain one2create.co.uk |
2018-10-01 |
delete solution_pages_linkeddomain one2create.co.uk |
2018-10-01 |
delete terms_pages_linkeddomain one2create.co.uk |
2018-09-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2018-08-29 |
delete person Gavin Widdowson |
2018-08-29 |
delete person Lauren Morgan |
2018-08-29 |
delete person Phoebe Easden |
2018-08-29 |
delete registration_number 0968279 |
2018-08-29 |
delete source_ip 5.2.21.211 |
2018-08-29 |
insert person Emma Hanson |
2018-08-29 |
insert registration_number 03718252 |
2018-08-29 |
insert source_ip 5.2.21.131 |
2018-07-15 |
insert person Gavin Widdowson |
2018-07-15 |
insert person Lauren Morgan |
2018-07-15 |
insert person Phoebe Easden |
2018-05-31 |
delete source_ip 77.72.3.233 |
2018-05-31 |
insert source_ip 5.2.21.211 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-13 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-14 |
delete source_ip 109.108.143.218 |
2017-05-14 |
insert source_ip 77.72.3.233 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-20 |
update num_mort_outstanding 2 => 0 |
2016-11-10 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 037182520002 |
2016-11-10 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
2016-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET WARD / 31/10/2016 |
2016-10-08 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
insert index_pages_linkeddomain twitter.com |
2016-08-09 |
update robots_txt_status www.kfa.co.uk: 404 => 200 |
2016-05-18 |
delete address Nine Yews, Wimborne St Giles,
Dorset, BH21 5PW |
2016-05-18 |
insert address First Floor, 28-30 Southampton Road
Ringwood, Hampshire, BH24 1HY |
2016-05-18 |
update primary_contact Nine Yews, Wimborne St Giles,
Dorset, BH21 5PW => First Floor, 28-30 Southampton Road,
Ringwood, Hampshire, BH24 1HY |
2016-05-13 |
delete address NINE YEWS WIMBORNE ST. GILES DORSET BH21 5PW |
2016-05-13 |
insert address 28-30 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE ENGLAND BH24 1HY |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-13 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
NINE YEWS WIMBORNE ST. GILES
DORSET
BH21 5PW |
2016-03-16 |
update statutory_documents 23/02/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-06 |
insert general_emails in..@kfa.co.uk |
2015-11-06 |
delete email ki..@kfa.co.uk |
2015-11-06 |
delete index_pages_linkeddomain facebook.com |
2015-11-06 |
delete index_pages_linkeddomain t.co |
2015-11-06 |
delete index_pages_linkeddomain twitter.com |
2015-11-06 |
delete phone +44 (0)1725 517744 |
2015-11-06 |
delete registration_number 03718252 |
2015-11-06 |
delete source_ip 109.108.144.119 |
2015-11-06 |
insert alias KFA Connect |
2015-11-06 |
insert email in..@kfa.co.uk |
2015-11-06 |
insert phone 0800 167 0844 |
2015-11-06 |
insert source_ip 109.108.143.218 |
2015-11-06 |
update robots_txt_status www.kfa.co.uk: 200 => 404 |
2015-10-02 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-04-07 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-03-04 |
update statutory_documents 23/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-16 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-04-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-17 |
update statutory_documents 23/02/14 FULL LIST |
2014-03-13 |
delete source_ip 87.106.102.16 |
2014-03-13 |
insert source_ip 109.108.144.119 |
2014-01-22 |
insert partner_pages_linkeddomain coraltreesystems.com |
2014-01-08 |
insert index_pages_linkeddomain t.co |
2013-12-25 |
delete index_pages_linkeddomain t.co |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-05 |
delete source_ip 88.98.24.69 |
2013-11-05 |
insert index_pages_linkeddomain facebook.com |
2013-11-05 |
insert index_pages_linkeddomain t.co |
2013-11-05 |
insert index_pages_linkeddomain twitter.com |
2013-11-05 |
insert registration_number 03718252 |
2013-11-05 |
insert source_ip 87.106.102.16 |
2013-10-25 |
delete ceo Penny Relph |
2013-10-25 |
delete ceo Stephen Chambers |
2013-10-25 |
insert otherexecutives Juliet Ward |
2013-10-25 |
insert otherexecutives Richard Austin |
2013-10-25 |
delete person Penny Relph |
2013-10-25 |
delete person Stephen Chambers |
2013-10-25 |
insert person Juliet Ward |
2013-10-25 |
insert person Richard Austin |
2013-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE RELPH |
2013-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAMBERS |
2013-10-22 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update num_mort_charges 1 => 2 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD AUSTIN |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED MRS JULIET WARD |
2013-09-17 |
update statutory_documents ADOPT ARTICLES 09/09/2013 |
2013-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037182520002 |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-03-11 |
update statutory_documents 23/02/13 FULL LIST |
2013-01-25 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 23/02/12 FULL LIST |
2012-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CHAMBERS / 01/02/2012 |
2012-02-16 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 23/02/11 FULL LIST |
2011-02-03 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-04-08 |
update statutory_documents 23/02/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE RELPH / 01/10/2009 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CHAMBERS / 01/10/2009 |
2010-04-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JENNY BARNES AND CO LTD / 01/10/2009 |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNY BARNES AND CO LIMITED |
2010-02-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY JENNY CHRISTINE BARNES LOGGED FORM |
2008-08-27 |
update statutory_documents SECRETARY APPOINTED JENNY BARNES AND CO LTD |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-25 |
update statutory_documents SECRETARY RESIGNED |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
2004-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
2003-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-03-01 |
update statutory_documents RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
2001-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-14 |
update statutory_documents SECRETARY RESIGNED |
2001-02-21 |
update statutory_documents RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS |
1999-08-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00 |
1999-02-24 |
update statutory_documents SECRETARY RESIGNED |
1999-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |