Confirmation statement. Statement with no updates. |
2023-10-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-12 |
View Report |
Address. Old address: Hyde Park House 5 Manfred Road London SW15 2RS. New address: 21-23 Croydon Road Caterham CR3 6PA. Change date: 2022-09-01. |
2022-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-25 |
View Report |
Accounts. Accounts type dormant. |
2016-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-05 |
View Report |
Accounts. Accounts type dormant. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-21 |
View Report |
Accounts. Accounts type dormant. |
2014-09-29 |
View Report |
Address. Old address: Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU. Change date: 2013-11-29. |
2013-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-10 |
View Report |
Accounts. Accounts type dormant. |
2013-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-01 |
View Report |
Accounts. Accounts type dormant. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-03 |
View Report |
Accounts. Accounts type dormant. |
2011-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-14 |
View Report |
Accounts. Accounts type dormant. |
2010-09-15 |
View Report |
Officers. Officer name: Mrs Helen Jane Minns. |
2010-09-07 |
View Report |
Officers. Officer name: Victoria Marshall. |
2010-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-05 |
View Report |
Officers. Officer name: Mr Christopher John Ells. Change date: 2009-10-09. |
2009-11-05 |
View Report |
Officers. Change date: 2009-10-09. Officer name: Ian George Cairns. |
2009-11-05 |
View Report |
Accounts. Accounts type dormant. |
2009-10-26 |
View Report |
Annual return. Legacy. |
2009-02-09 |
View Report |
Accounts. Accounts type dormant. |
2008-10-22 |
View Report |
Annual return. Legacy. |
2007-11-14 |
View Report |
Accounts. Accounts type dormant. |
2007-11-01 |
View Report |
Accounts. Accounts type dormant. |
2006-10-24 |
View Report |
Annual return. Legacy. |
2006-10-20 |
View Report |
Address. Description: Registered office changed on 04/07/06 from: malling house town hill west malling kent ME19 6QL. |
2006-07-04 |
View Report |
Accounts. Accounts type dormant. |
2005-11-03 |
View Report |
Annual return. Legacy. |
2005-10-07 |
View Report |
Annual return. Legacy. |
2004-12-02 |
View Report |
Officers. Description: Director resigned. |
2004-12-02 |
View Report |
Officers. Description: Secretary resigned. |
2004-12-02 |
View Report |
Officers. Description: New secretary appointed. |
2004-12-02 |
View Report |
Accounts. Accounts type dormant. |
2004-10-30 |
View Report |