Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-06-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-21 |
update statutory_documents ADOPT ARTICLES 31/05/2023 |
2023-06-21 |
update statutory_documents CONSOLIDATION
31/05/23 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES |
2022-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEE DRAKE / 01/09/2022 |
2022-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DIVES / 01/09/2022 |
2022-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LEE DRAKE / 01/09/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-14 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-17 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-12-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PETER DIVES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-29 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
2019-02-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN OATES |
2018-11-21 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PHALAN OATES |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-07-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-07-30 |
update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 100 |
2018-06-20 |
update statutory_documents CESSATION OF TIMOTHY HOPE JEBB AS A PSC |
2018-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEBB |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-03-11 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-02-02 |
update statutory_documents 07/01/16 FULL LIST |
2015-08-10 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-08-10 |
update accounts_last_madeup_date null => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date null => 2015-01-07 |
2015-04-07 |
delete address ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS UNITED KINGDOM TN2 5TE |
2015-04-07 |
insert address ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS TN2 5TE |
2015-04-07 |
insert sic_code 70100 - Activities of head offices |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-03-31 |
update statutory_documents 07/01/15 FULL LIST |
2014-04-07 |
update account_ref_month 1 => 10 |
2014-04-07 |
update accounts_next_due_date 2015-10-07 => 2015-07-31 |
2014-03-27 |
update statutory_documents CURRSHO FROM 31/01/2015 TO 31/10/2014 |
2014-02-10 |
update statutory_documents SHARE EXCHANGE 29/01/2014 |
2014-02-10 |
update statutory_documents 29/01/14 STATEMENT OF CAPITAL GBP 200 |
2014-01-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |