Date | Description |
2024-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES |
2022-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIA THERESA GAINSFORD |
2022-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GAINSFORD / 22/11/2022 |
2022-03-07 |
delete address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT |
2022-03-07 |
insert address 146-148 UPPER WICKHAM LANE WELLING KENT ENGLAND DA16 3DX |
2022-03-07 |
update registered_address |
2022-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GAINSFORD / 17/02/2022 |
2022-02-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GAINSFORD / 17/02/2022 |
2022-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2022 FROM
1 THE OLD STABLES ERIDGE PARK
TUNBRIDGE WELLS
KENT
TN3 9JT
ENGLAND |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-20 |
delete source_ip 35.197.219.237 |
2020-09-20 |
insert source_ip 35.246.57.48 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FASTHUNT LIMITED |
2019-05-10 |
insert about_pages_linkeddomain instagram.com |
2019-05-10 |
insert casestudy_pages_linkeddomain instagram.com |
2019-05-10 |
insert client_pages_linkeddomain instagram.com |
2019-05-10 |
insert contact_pages_linkeddomain instagram.com |
2019-05-10 |
insert index_pages_linkeddomain instagram.com |
2019-05-10 |
insert service_pages_linkeddomain instagram.com |
2019-05-10 |
insert terms_pages_linkeddomain instagram.com |
2019-04-09 |
insert service_pages_linkeddomain moneysupermarket.com |
2019-04-09 |
insert service_pages_linkeddomain tfl.gov.uk |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
2019-03-03 |
insert service_pages_linkeddomain thatcham.org |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
2018-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GAINSFORD / 14/02/2017 |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-26 |
delete address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1NU |
2017-04-26 |
insert address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT |
2017-04-26 |
update registered_address |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2017-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
2ND FLOOR 8 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU
UNITED KINGDOM |
2017-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GAINSFORD / 14/02/2017 |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-08-07 |
delete address 94 BROOK STREET ERITH KENT DA8 1JF |
2016-08-07 |
insert address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1NU |
2016-08-07 |
update registered_address |
2016-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2016 FROM
94 BROOK STREET
ERITH
KENT
DA8 1JF |
2016-03-08 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-08 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-18 |
update statutory_documents 28/01/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA HOLMES |
2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-25 |
2015-02-11 |
update statutory_documents 28/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-03-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-02-05 |
update statutory_documents 23/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-26 |
update statutory_documents 23/01/13 FULL LIST |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents 23/01/12 FULL LIST |
2011-11-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 23/01/11 FULL LIST |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 23/01/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GAINSFORD / 09/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAY MARGARET HOLMES / 09/02/2010 |
2010-02-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FASTHUNT LIMITED / 09/02/2010 |
2009-11-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents DIRECTOR APPOINTED ANDREW ROBERTS GAINSFORD |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-31 |
update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2004-02-07 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-02-06 |
update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents SECRETARY RESIGNED |
2001-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |