Dissolution. Dissolution voluntary strike off suspended. |
2020-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-25 |
View Report |
Gazette. Gazette notice voluntary. |
2020-09-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-09-08 |
View Report |
Accounts. Change account reference date company current extended. |
2020-02-24 |
View Report |
Address. New address: Stoneings Farm Stoneings Farm Stoneings Lane Knockholt Sevenaoks Kent TN14 7PN. Change date: 2020-02-03. Old address: The Christian Bookshop Sevenoaks Road,Pratts Bottom Orpington Kent BR6 7SQ. |
2020-02-03 |
View Report |
Persons with significant control. Psc name: Gordon Richard Hoppé. Notification date: 2020-01-01. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-31 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-12-21 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-01 |
View Report |
Officers. Change date: 2010-02-26. Officer name: Gordon Richard Hoppe. |
2010-02-26 |
View Report |
Officers. Change date: 2010-02-26. Officer name: Barbara Jean Hoppe. |
2010-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-25 |
View Report |
Annual return. Legacy. |
2009-02-06 |
View Report |
Annual return. Legacy. |
2008-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-22 |
View Report |
Annual return. Legacy. |
2007-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-02 |
View Report |
Annual return. Legacy. |
2006-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-27 |
View Report |
Annual return. Legacy. |
2005-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2004-10-04 |
View Report |
Annual return. Legacy. |
2004-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2003-11-01 |
View Report |
Annual return. Legacy. |
2003-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2002-11-01 |
View Report |
Annual return. Legacy. |
2002-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2001-10-03 |
View Report |
Annual return. Legacy. |
2001-03-14 |
View Report |