Date | Description |
2024-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 22/11/2024 |
2024-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 22/11/2024 |
2024-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES |
2024-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 22/11/2024 |
2024-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SZE-WAI LAI / 22/11/2024 |
2024-06-22 |
delete source_ip 13.107.226.64 |
2024-06-22 |
delete source_ip 13.107.253.64 |
2024-06-22 |
insert source_ip 13.107.246.64 |
2024-05-23 |
delete source_ip 13.107.213.64 |
2024-05-23 |
delete source_ip 13.107.246.64 |
2024-05-23 |
insert source_ip 13.107.226.64 |
2024-05-23 |
insert source_ip 13.107.253.64 |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
2023-10-10 |
delete source_ip 13.107.237.64 |
2023-10-10 |
delete source_ip 13.107.238.64 |
2023-10-10 |
insert source_ip 13.107.213.64 |
2023-10-10 |
insert source_ip 13.107.246.64 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-25 |
delete source_ip 13.107.213.64 |
2023-03-25 |
delete source_ip 13.107.246.64 |
2023-03-25 |
insert source_ip 13.107.237.64 |
2023-03-25 |
insert source_ip 13.107.238.64 |
2023-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-02-07 |
delete address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT |
2022-02-07 |
insert address 4 STATION COTTAGES CRAIG CLOSE CROWHURST BATTLE ENGLAND TN33 9DE |
2022-02-07 |
update registered_address |
2022-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM
1 THE OLD STABLES ERIDGE PARK
TUNBRIDGE WELLS
KENT
TN3 9JT
ENGLAND |
2022-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 10/01/2022 |
2022-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 10/01/2022 |
2022-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SZE-WAI LAI / 10/01/2022 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-25 |
update statutory_documents ADOPT ARTICLES 15/02/2021 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
2019-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZE-WAI LAI |
2019-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 20/03/2019 |
2019-12-02 |
update statutory_documents CESSATION OF GILLIAN MARTHA ANDERSON AS A PSC |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-28 |
update statutory_documents 20/03/19 STATEMENT OF CAPITAL GBP 120 |
2019-03-05 |
update statutory_documents DIRECTOR APPOINTED MS SZE-WAI LAI |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
2017-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 15/02/2017 |
2017-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 15/02/2017 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
delete address 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
2017-04-27 |
insert address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT |
2017-04-27 |
update registered_address |
2017-02-16 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2017-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
2ND FLOOR, 8 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU |
2017-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 15/02/2017 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-10-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANDERSON |
2016-01-08 |
delete address 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU |
2016-01-08 |
insert address 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-11 |
update statutory_documents 29/11/15 FULL LIST |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 04/12/2015 |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 04/12/2015 |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 04/12/2015 |
2015-10-09 |
delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
2015-10-09 |
insert address 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU |
2015-10-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update reg_address_care_of WELLS ASSOCIATES => null |
2015-10-09 |
update registered_address |
2015-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
C/O WELLS ASSOCIATES
10 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-22 |
update statutory_documents 29/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 21/06/2014 |
2014-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 02/01/2014 |
2014-01-07 |
delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU |
2014-01-07 |
insert address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-01-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2013-12-27 |
update statutory_documents 29/11/13 FULL LIST |
2013-11-07 |
delete address 94 WAYLAND AVENUE BRIGHTON UNITED KINGDOM BN1 5JN |
2013-11-07 |
insert address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU |
2013-11-07 |
update reg_address_care_of null => WELLS ASSOCIATES |
2013-11-07 |
update registered_address |
2013-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
94 WAYLAND AVENUE
BRIGHTON
BN1 5JN
UNITED KINGDOM |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2012-12-27 |
update statutory_documents 29/11/12 FULL LIST |
2012-12-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 23/06/2012 |
2012-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 23/06/2012 |
2011-12-28 |
update statutory_documents 29/11/11 FULL LIST |
2011-12-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 24/06/2011 |
2011-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 24/06/2011 |
2010-12-24 |
update statutory_documents 29/11/10 FULL LIST |
2010-09-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 29/11/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 29/11/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 29/11/2009 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANDERSON / 04/07/2009 |
2009-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TERRY / 04/07/2009 |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2008-11-14 |
update statutory_documents DIRECTOR APPOINTED MS GILLIAN MARTHA ANDERSON |
2008-11-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JACQUELINE TERRY |
2008-11-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2008 FROM
41 PRINCESS AVENUE
WORTHING
W SUSSEX
BN13 1AT |
2008-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TERRY / 12/07/2008 |
2008-06-11 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2008-06-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
2006-12-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
2004-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2004-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2003-12-24 |
update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
2002-12-24 |
update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS |
1999-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-12-03 |
update statutory_documents RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS |
1997-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS |
1997-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/97 FROM:
30 BOUNDARY RAOD
EAST SUSSEX
EN3 7GG |
1997-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/96 FROM:
HIGHSTONE HOUSE
165 HIGH STEET
BARNET
HERTFORDSHIRE EN5 5SU |
1996-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-17 |
update statutory_documents SECRETARY RESIGNED |
1996-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |