Gazette. Gazette dissolved voluntary. |
2021-09-21 |
View Report |
Gazette. Gazette notice voluntary. |
2021-07-06 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-24 |
View Report |
Accounts. Accounts type dormant. |
2020-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-06 |
View Report |
Accounts. Accounts type dormant. |
2020-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Accounts. Accounts type dormant. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-02 |
View Report |
Accounts. Accounts type total exemption full. |
2015-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-13 |
View Report |
Officers. Officer name: Wilhelmina Cundiff. |
2011-01-05 |
View Report |
Officers. Officer name: Stuart Cox. |
2011-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-23 |
View Report |
Annual return. Legacy. |
2009-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-24 |
View Report |
Annual return. Legacy. |
2008-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-20 |
View Report |
Annual return. Legacy. |
2007-06-08 |
View Report |
Address. Description: Location of debenture register. |
2007-06-08 |
View Report |
Address. Description: Location of register of members. |
2007-06-08 |
View Report |
Address. Description: Registered office changed on 08/06/07 from: 1062 cornforth drive sittingbourne research centre sittingbourne kent ME9 8PX. |
2007-06-08 |
View Report |
Officers. Description: New director appointed. |
2007-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2007-01-18 |
View Report |
Annual return. Legacy. |
2006-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2006-01-12 |
View Report |
Address. Description: Registered office changed on 18/06/05 from: 1062 cornforth drive sittingbourne research centre sittingbourne ME9 8PX. |
2005-06-18 |
View Report |
Annual return. Legacy. |
2005-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2005-02-02 |
View Report |
Annual return. Legacy. |
2004-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2003-10-10 |
View Report |
Annual return. Legacy. |
2003-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2003-02-05 |
View Report |
Annual return. Legacy. |
2002-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2002-02-14 |
View Report |