Confirmation statement. Statement with no updates. |
2023-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-31 |
View Report |
Address. Old address: 98 Penenden New Ash Green Longfield Kent DA3 8LT England. New address: 3 More London Riverside London SE1 2RE. Change date: 2021-09-09. |
2021-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-13 |
View Report |
Address. Old address: 98 Penenden Olivers Mill New Ash Green Longfield DA3 8RE England. New address: 98 Penenden New Ash Green Longfield Kent DA3 8LT. Change date: 2020-03-09. |
2020-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-05 |
View Report |
Resolution. Description: Resolutions. |
2019-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-02 |
View Report |
Address. Change date: 2018-06-07. New address: 98 Penenden Olivers Mill New Ash Green Longfield DA3 8RE. Old address: 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR England. |
2018-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-04 |
View Report |
Address. Change date: 2016-05-09. Old address: 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE England. New address: 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR. |
2016-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-14 |
View Report |
Officers. Change date: 2015-09-09. Officer name: Mr Anthony Edward Oliphant. |
2015-09-09 |
View Report |
Address. Change date: 2015-09-09. Old address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. New address: 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE. |
2015-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-08-11 |
View Report |
Gazette. Gazette notice compulsory. |
2015-05-05 |
View Report |
Address. Change date: 2014-10-21. Old address: 55 Crown Street Brentwood Essex CM14 4BD. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. |
2014-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-04-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-29 |
View Report |
Address. Change date: 2013-08-29. Old address: 58 Arcadian Avenue Bexley Kent DA5 1JW United Kingdom. |
2013-08-29 |
View Report |
Officers. Change date: 2013-07-22. Officer name: Mr Anthony Edward Oliphant. |
2013-08-29 |
View Report |
Officers. Change date: 2013-07-22. Officer name: Mr Anthony Edward Oliphant. |
2013-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-17 |
View Report |
Address. Old address: 3Rd Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom. Change date: 2012-05-10. |
2012-05-10 |
View Report |
Officers. Officer name: Mr Anthony Edward Oliphant. |
2012-05-10 |
View Report |
Officers. Officer name: David Owen. |
2012-05-10 |
View Report |
Officers. Officer name: David Owen. |
2012-05-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-05-05 |
View Report |
Gazette. Gazette notice compulsary. |
2012-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-19 |
View Report |