Company Results (links open in a new window)
|
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)
|
|
12 Jun 2025 |
CS01 |
Confirmation statement made on 12 June 2025 with updates
|
|
|
11 Apr 2025 |
PSC04 |
Change of details for Mrs Hazal Naylor as a person with significant control on 10 December 2024
|
|
|
10 Apr 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
02 Jan 2025 |
PSC04 |
Change of details for Mrs Hazal Naylor as a person with significant control on 11 December 2024
|
|
|
31 Dec 2024 |
AD01 |
Registered office address changed from 9 Grove Green Lane Grove Green Lane Weavering Maidstone Kent ME14 5JW England to Conifers Grove Green Lane Maidstone Kent ME14 5JW on 31 December 2024
|
|
|
13 Dec 2024 |
CH01 |
Director's details changed for Mrs Hazal Naylor on 11 December 2024
|
|
|
13 Dec 2024 |
CH03 |
Secretary's details changed for Mrs Hazal Naylor on 11 December 2024
|
|
|
13 Dec 2024 |
CH01 |
Director's details changed for Mrs Hazal Naylor on 11 December 2024
|
|
|
13 Dec 2024 |
PSC04 |
Change of details for Mrs Hazal Naylor as a person with significant control on 11 December 2024
|
|
|
08 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
23 Oct 2024 |
TM01 |
Termination of appointment of Leonard George Silver as a director on 20 October 2024
|
|
|
12 Jun 2024 |
CS01 |
Confirmation statement made on 12 June 2024 with updates
|
|
|
12 Jun 2024 |
CH01 |
Director's details changed for Mrs Hazal Naylor on 12 June 2024
|
|
|
29 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
22 Jun 2023 |
CS01 |
Confirmation statement made on 12 June 2023 with updates
|
|
|
16 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
24 Jun 2022 |
CS01 |
Confirmation statement made on 12 June 2022 with updates
|
|
|
24 Jun 2022 |
CH01 |
Director's details changed for Mr Leonard George Silver on 12 June 2022
|
|
|
24 Jun 2022 |
PSC04 |
Change of details for Mr Leonard George Silver as a person with significant control on 12 June 2022
|
|
|
24 Jun 2022 |
CH01 |
Director's details changed for Hazel Naylor on 12 June 2022
|
|
|
24 Mar 2022 |
CH01 |
Director's details changed for Hazel Naylor on 24 March 2022
|
|
|
24 Mar 2022 |
CH01 |
Director's details changed for Hazel Naylor on 24 March 2022
|
|
|
17 Jun 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
14 Jun 2021 |
CS01 |
Confirmation statement made on 12 June 2021 with no updates
|
|
|
25 Feb 2021 |
AD01 |
Registered office address changed from Conifers House 9 Grove Green Lane Weavering Kent ME14 5JW England to 9 Grove Green Lane Grove Green Lane Weavering Maidstone Kent ME14 5JW on 25 February 2021
|
|