Confirmation statement. Statement with no updates. |
2023-06-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-24 |
View Report |
Address. Old address: Suite 4000 Eclipse Business Park Brunswick Road Ashford Kent TN23 1ED. Change date: 2011-06-01. |
2011-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-14 |
View Report |
Officers. Officer name: Paula Jane Gregg. Change date: 2010-06-12. |
2010-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-07 |
View Report |
Annual return. Legacy. |
2009-07-03 |
View Report |
Officers. Description: Secretary's change of particulars / michelle gregg / 02/07/2009. |
2009-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-29 |
View Report |
Annual return. Legacy. |
2008-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-04 |
View Report |
Annual return. Legacy. |
2007-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-07 |
View Report |
Address. Description: Registered office changed on 31/08/06 from: suite 4000 86 high street hythe kent CT21 5AJ. |
2006-08-31 |
View Report |
Annual return. Legacy. |
2006-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2006-04-03 |
View Report |
Annual return. Legacy. |
2005-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2005-04-05 |
View Report |
Annual return. Legacy. |
2004-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2004-04-08 |
View Report |
Annual return. Legacy. |
2003-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2003-04-08 |
View Report |
Annual return. Legacy. |
2002-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2002-04-12 |
View Report |
Annual return. Legacy. |
2001-09-25 |
View Report |
Officers. Description: New director appointed. |
2000-07-03 |
View Report |