Date | Description |
2025-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2025-01-16 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES |
2024-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARIE THOMAS |
2024-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL VAUGHAN THOMAS / 20/02/2024 |
2023-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012888580002 |
2023-11-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 012888580002 |
2023-11-02 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 012888580002 |
2023-10-27 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-10-11 |
insert address 44 The Pantiles, Tunbridge Wells, TN2 5TN |
2023-10-11 |
insert address Manston Business Park
Invicta Way
Ramsgate
Kent
CT12 5GY |
2023-06-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL VAUGHAN THOMAS / 21/06/2023 |
2023-05-01 |
insert index_pages_linkeddomain oneos.co.uk |
2023-04-07 |
delete address 100 GRANGE ROAD RAMSGATE KENT CT11 9PX |
2023-04-07 |
insert address 44 THE PANTILES TUNBRIDGE WELLS ENGLAND TN2 5TN |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM
100 GRANGE ROAD
RAMSGATE
KENT
CT11 9PX |
2022-12-16 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-02-14 |
delete source_ip 77.72.4.226 |
2022-02-14 |
insert source_ip 185.199.220.47 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-07 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-07 |
update num_mort_outstanding 2 => 1 |
2021-02-07 |
update num_mort_satisfied 0 => 1 |
2020-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012888580001 |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-16 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012888580002 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012888580001 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-31 |
delete person Grace Thomas |
2019-05-26 |
delete person Dawn Johnson |
2019-04-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3 HIGH STREET
ST LAWRENCE
RAMSGATE
KENT
CT11 0QL |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-03-23 |
insert person Dawn Johnson |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-27 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-08 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-07 |
insert about_pages_linkeddomain plus.google.com |
2017-09-07 |
insert contact_pages_linkeddomain plus.google.com |
2017-09-07 |
insert index_pages_linkeddomain plus.google.com |
2017-09-07 |
insert terms_pages_linkeddomain plus.google.com |
2017-05-14 |
delete person Paul Thomas |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VAUGHAN THOMAS / 20/04/2017 |
2017-03-09 |
insert person Paul Thomas |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-01-22 |
delete person Amanda Cobb |
2017-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-06 |
delete source_ip 81.3.74.12 |
2016-12-06 |
insert source_ip 77.72.4.226 |
2016-11-02 |
insert about_pages_linkeddomain facebook.com |
2016-11-02 |
insert about_pages_linkeddomain linkedin.com |
2016-11-02 |
insert about_pages_linkeddomain twitter.com |
2016-11-02 |
insert client_pages_linkeddomain facebook.com |
2016-11-02 |
insert client_pages_linkeddomain linkedin.com |
2016-11-02 |
insert client_pages_linkeddomain twitter.com |
2016-11-02 |
insert contact_pages_linkeddomain facebook.com |
2016-11-02 |
insert contact_pages_linkeddomain linkedin.com |
2016-11-02 |
insert contact_pages_linkeddomain twitter.com |
2016-11-02 |
insert index_pages_linkeddomain facebook.com |
2016-11-02 |
insert index_pages_linkeddomain linkedin.com |
2016-11-02 |
insert index_pages_linkeddomain twitter.com |
2016-11-02 |
insert service_pages_linkeddomain facebook.com |
2016-11-02 |
insert service_pages_linkeddomain linkedin.com |
2016-11-02 |
insert service_pages_linkeddomain twitter.com |
2016-10-13 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-05 |
delete phone 0845 061 5050 |
2016-10-05 |
insert phone 0345 061 5050 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-04-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
2016-03-07 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-14 |
insert about_pages_linkeddomain gamblingcommission.gov.uk |
2015-05-14 |
insert client_pages_linkeddomain gamblingcommission.gov.uk |
2015-05-14 |
insert contact_pages_linkeddomain gamblingcommission.gov.uk |
2015-05-14 |
insert index_pages_linkeddomain gamblingcommission.gov.uk |
2015-05-14 |
insert service_pages_linkeddomain gamblingcommission.gov.uk |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-03-05 |
update statutory_documents 28/02/15 FULL LIST |
2015-02-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete index_pages_linkeddomain ashiyane.org |
2014-08-16 |
insert index_pages_linkeddomain ashiyane.org |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-12 |
update website_status FlippedRobots => OK |
2014-03-12 |
delete source_ip 80.175.48.137 |
2014-03-12 |
insert source_ip 81.3.74.12 |
2014-03-03 |
update statutory_documents 28/02/14 FULL LIST |
2014-02-12 |
update website_status OK => FlippedRobots |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-21 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-04 |
update statutory_documents 28/02/13 FULL LIST |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVOR THOMAS |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN THOMAS |
2012-03-29 |
update statutory_documents DIRECTOR APPOINTED MRS JANE MARIE THOMAS |
2012-03-05 |
update statutory_documents 28/02/12 FULL LIST |
2012-01-19 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3 KENTMERE AVENUE
RAMSGATE
KENT
CT11 0QL |
2011-04-04 |
update statutory_documents 28/02/11 FULL LIST |
2011-03-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-04-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-04-20 |
update statutory_documents 28/02/10 FULL LIST |
2010-04-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR THOMAS / 28/02/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VAUGHAN THOMAS / 28/02/2010 |
2010-02-05 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
2008-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-05 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-04-04 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2002-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-04-06 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/00 FROM:
4 THE RIDINGS
CLIFTONVILLE
MARGATE
KENT CT9 3EJ |
2000-03-17 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
1998-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-03-24 |
update statutory_documents RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS |
1997-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-04-04 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1996-04-28 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
1996-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS |
1995-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-05-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-05-05 |
update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS |
1994-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/94 FROM:
25 PRINCES GARDENS
MARGATE
KENT
CT9 3AP |
1994-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-03-17 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1993-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-05-13 |
update statutory_documents RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS |
1992-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1992-05-01 |
update statutory_documents RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS |
1990-09-07 |
update statutory_documents RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS |
1990-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1989-12-07 |
update statutory_documents RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS |
1989-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-05-08 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-07-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
1988-06-24 |
update statutory_documents RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS |
1988-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-05-07 |
update statutory_documents RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS |
1987-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-05-13 |
update statutory_documents RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS |
1986-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/85 |
1976-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |