Confirmation statement. Statement with no updates. |
2023-08-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-01 |
View Report |
Persons with significant control. Notification date: 2020-06-09. Psc name: Craig Hilder. |
2021-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-31 |
View Report |
Officers. Appointment date: 2019-06-21. Officer name: Mr Craig Marcus Hilder. |
2020-01-31 |
View Report |
Officers. Officer name: Robert Marcus Hilder. Termination date: 2019-06-21. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-03 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Paula Jean Hilder. |
2017-08-03 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Robert Marcus Hilder. |
2017-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-09-07 |
View Report |
Address. New address: 35 Bouverie Square Folkestone Kent CT20 1BA. Old address: 45 Highfield Road Dartford DA1 2JS. Change date: 2016-08-10. |
2016-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-10 |
View Report |
Gazette. Gazette notice compulsory. |
2015-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Address. Old address: 144 Hurst Road Sidcup Kent DA15 9AF. Change date: 2013-09-30. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-06 |
View Report |
Officers. Change date: 2012-06-28. Officer name: Paula Jean Melhuish. |
2012-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-14 |
View Report |
Officers. Change date: 2010-06-08. Officer name: Robert Marcus Hilder. |
2010-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-09 |
View Report |
Annual return. Legacy. |
2009-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-01 |
View Report |
Annual return. Legacy. |
2008-06-16 |
View Report |
Annual return. Legacy. |
2007-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-09 |
View Report |
Annual return. Legacy. |
2006-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-02 |
View Report |
Annual return. Legacy. |
2005-07-18 |
View Report |