|
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)
|
|
29 Jun 2023 |
AA |
Micro company accounts made up to 29 June 2022
|
|
|
17 Apr 2023 |
CS01 |
Confirmation statement made on 8 March 2023 with no updates
|
|
|
05 Jul 2022 |
CS01 |
Confirmation statement made on 8 March 2022 with updates
|
|
|
30 Apr 2022 |
AA |
Micro company accounts made up to 30 June 2021
|
|
|
29 Sep 2021 |
AA |
Micro company accounts made up to 30 June 2020
|
|
|
05 Jul 2021 |
AD01 |
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 6 the Courtyard Holding Street Rainham Kent ME8 7HE on 5 July 2021
|
|
|
04 Jul 2021 |
TM01 |
Termination of appointment of Stephen David Neale as a director on 1 May 2021
|
|
|
29 Jun 2021 |
AA01 |
Current accounting period shortened from 30 June 2020 to 29 June 2020
|
|
|
11 Jun 2021 |
CS01 |
Confirmation statement made on 8 March 2021 with updates
|
|
|
11 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 24 May 2018
|
|
|
11 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 25 April 2018
|
|
|
11 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
|
11 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 26 February 2019
|
|
|
11 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
|
01 Apr 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
31 Mar 2021 |
AA |
Micro company accounts made up to 30 June 2019
|
|
|
26 Jan 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
19 Jan 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2020 |
CH01 |
Director's details changed for Mr Kevin Martin Neale on 7 May 2020
|
|
|
18 Sep 2020 |
CH01 |
Director's details changed for Mr Stephen David Neale on 7 May 2020
|
|
|
17 Sep 2020 |
PSC04 |
Change of details for Mr Kevin Martin Neale as a person with significant control on 7 May 2020
|
|
|
17 Sep 2020 |
AD01 |
Registered office address changed from 3 the Court Yard, Holding Street Rainham Gillingham Kent ME8 7HE United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 17 September 2020
|
|
|
17 Sep 2020 |
CS01 |
Confirmation statement made on 8 March 2020 with no updates
|
|
|
26 Jul 2019 |
AA |
Micro company accounts made up to 30 June 2018
|
|
|
19 Mar 2019 |
CS01 |
Confirmation statement made on 8 March 2019 with no updates
|
|