Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES |
2023-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY JAMES CHRISTOPHER TAAFFE |
2023-06-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-06-07 |
update accounts_next_due_date 2023-02-28 => 2023-11-30 |
2023-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2023-04-07 |
delete address C/O ATTIRE ACCOUNTING LIMITED 45 GRANVILLE DRIVE HERNE BAY KENT ENGLAND CT6 7QZ |
2023-04-07 |
insert address UNIT C6 CASTLE ROAD SITTINGBOURNE KENT ENGLAND ME10 3TB |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-02-28 |
2023-04-07 |
update registered_address |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2023 FROM
C/O ATTIRE ACCOUNTING LIMITED 45 GRANVILLE DRIVE
HERNE BAY
KENT
CT6 7QZ
ENGLAND |
2022-07-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-07-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-07-07 |
update company_status Active - Proposal to Strike off => Active |
2022-06-07 |
delete address 13 THRALE WAY RAINHAM GILLINGHAM KENT ENGLAND ME8 9LX |
2022-06-07 |
insert address C/O ATTIRE ACCOUNTING LIMITED 45 GRANVILLE DRIVE HERNE BAY KENT ENGLAND CT6 7QZ |
2022-06-07 |
update registered_address |
2022-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER ASHLEY TAAFFE / 27/11/2020 |
2022-06-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2022-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES CHRISTOPHER TAAFFE / 02/06/2022 |
2022-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM
13 THRALE WAY
RAINHAM
GILLINGHAM
KENT
ME8 9LX
ENGLAND |
2022-04-26 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address 72 DARLAND AVENUE GILLINGHAM KENT ME7 3AP |
2021-06-07 |
insert address 13 THRALE WAY RAINHAM GILLINGHAM KENT ENGLAND ME8 9LX |
2021-06-07 |
update registered_address |
2021-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2021 FROM
72 DARLAND AVENUE
GILLINGHAM
KENT
ME7 3AP |
2021-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER ASHLEY TAAFFE / 01/05/2021 |
2021-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-01-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-06-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-06-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2020-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2020-03-07 |
update company_status Active - Proposal to Strike off => Active |
2020-02-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2020-02-07 |
update company_status Active => Active - Proposal to Strike off |
2020-02-04 |
update statutory_documents FIRST GAZETTE |
2019-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-05-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2019-04-24 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2019-04-07 |
update company_status Active - Proposal to Strike off => Active |
2019-03-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-03-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-03-07 |
update company_status Active => Active - Proposal to Strike off |
2019-02-12 |
update statutory_documents FIRST GAZETTE |
2018-04-21 |
update statutory_documents DIRECTOR APPOINTED MR BRADLEY JAMES CHRISTOPHER TAAFFE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2018-03-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
2018-02-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-02-06 |
update statutory_documents FIRST GAZETTE |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-31 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-07-14 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-07-14 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-07-14 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-05-13 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-05-13 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-03-09 |
update statutory_documents 10/02/16 FULL LIST |
2015-12-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-12-07 |
update accounts_last_madeup_date null => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-10 => 2016-11-30 |
2015-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-07-20 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SPENCER ASHLEY TAAFFE |
2015-07-06 |
update statutory_documents DIRECTOR APPOINTED MR SPENCER ASHLEY TAAFFE |
2015-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER TAAFFE |
2015-05-07 |
update returns_last_madeup_date null => 2015-02-10 |
2015-04-07 |
delete address 72 DARLAND AVENUE GILLINGHAM KENT ENGLAND ME7 3AP |
2015-04-07 |
insert address 72 DARLAND AVENUE GILLINGHAM KENT ME7 3AP |
2015-04-07 |
insert sic_code 71129 - Other engineering activities |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-03-26 |
update statutory_documents 10/02/15 FULL LIST |
2014-02-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |