Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
10 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | MR01 | Registration of charge 078829310003, created on 3 May 2018 | |
27 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2018 | MR04 | Satisfaction of charge 078829310002 in full | |
15 Mar 2018 | AP01 | Appointment of Mr Owen Wyn Davies as a director on 28 February 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Peter Martin Harkness as a director on 28 February 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Robert Wilson as a director on 28 February 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Owen Wyn Davies as a director on 7 November 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
01 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Jun 2016 | AD01 | Registered office address changed from Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF to Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 15 June 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
10 Jul 2015 | MR01 | Registration of charge 078829310002, created on 30 June 2015 | |
16 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
29 May 2015 | TM02 | Termination of appointment of Rosemary Susan Martin as a secretary on 29 May 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
28 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 |