Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-06-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2022 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES |
2023-05-30 |
update statutory_documents CESSATION OF OLIVER SLY AS A PSC |
2023-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER SLY |
2022-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-01 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-23 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER SLY |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES |
2022-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER SLY |
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 |
2022-01-31 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
2021-01-27 |
delete about_pages_linkeddomain maidstonewebservices.co.uk |
2021-01-27 |
delete contact_pages_linkeddomain maidstonewebservices.co.uk |
2021-01-27 |
delete index_pages_linkeddomain maidstonewebservices.co.uk |
2021-01-27 |
delete projects_pages_linkeddomain maidstonewebservices.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2018-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2020-01-31 => 2022-01-31 |
2020-09-19 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-08-12 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2020-06-07 |
update company_status Active - Proposal to Strike off => Active |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-05-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-04-07 |
update company_status Active => Active - Proposal to Strike off |
2020-03-31 |
update statutory_documents FIRST GAZETTE |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
2019-04-07 |
update num_mort_charges 0 => 2 |
2019-04-07 |
update num_mort_outstanding 0 => 2 |
2019-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054550510002 |
2019-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054550510001 |
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 |
2019-01-31 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-05-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-05-07 |
update company_status Active - Proposal to Strike off => Active |
2018-04-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-04-27 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2018-04-07 |
update company_status Active => Active - Proposal to Strike off |
2018-04-03 |
update statutory_documents FIRST GAZETTE |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSALIND BROWN |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-06-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-05-27 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-12 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2016-05-12 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2016-04-29 |
update statutory_documents 17/05/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-07 |
update company_status Active - Proposal to Strike off => Active |
2015-11-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-11-25 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-21 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2015-10-07 |
update company_status Active => Active - Proposal to Strike off |
2015-09-15 |
update statutory_documents FIRST GAZETTE |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-07-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-06-16 |
update statutory_documents 17/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SOUTHGATE / 17/10/2013 |
2013-07-01 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-07-01 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-07-01 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-07-01 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
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 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-17 => 2012-05-17 |
2013-06-21 |
update returns_next_due_date 2012-06-14 => 2013-06-14 |
2013-06-14 |
update statutory_documents 17/05/13 FULL LIST |
2013-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SOUTHGATE / 08/02/2013 |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 17/05/12 FULL LIST |
2012-02-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
2012-02-06 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents 17/05/11 FULL LIST |
2011-02-02 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents PREVEXT FROM 31/03/2010 TO 30/04/2010 |
2010-07-07 |
update statutory_documents 17/05/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SOUTHGATE / 01/10/2009 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSALIND SARAH BROWN / 01/10/2009 |
2010-05-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SOUTHGATE / 01/05/2008 |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2007-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/06 FROM:
3-4 BRIDGE BUILDINGS
STONE STREET
CRANBROOK
KENT TN17 3HG |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-02 |
update statutory_documents SECRETARY RESIGNED |
2005-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2005-06-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2005-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |