Confirmation statement. Statement with no updates. |
2023-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-02 |
View Report |
Officers. Officer name: Mrs Marie-Genevieve Madeleine Edith Harbottle. Change date: 2013-07-12. |
2013-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-17 |
View Report |
Officers. Officer name: Cassidys Secretarial Services Limited. |
2012-04-20 |
View Report |
Address. Change date: 2012-04-20. Old address: Hydra House 26 North Street Ashford Kent TN24 8JR. |
2012-04-20 |
View Report |
Officers. Officer name: Patrick Miller. |
2012-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-30 |
View Report |
Officers. Officer name: Marie-Genevieve Madeleine Edith Harbottle. Change date: 2010-07-13. |
2010-07-30 |
View Report |
Officers. Change date: 2010-07-13. Officer name: William John Philip Harbottle. |
2010-07-30 |
View Report |
Officers. Change date: 2010-07-13. Officer name: Ian William Harbottle. |
2010-07-30 |
View Report |
Officers. Change date: 2010-07-13. Officer name: Patrick Robert Miller. |
2010-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-22 |
View Report |
Annual return. Legacy. |
2009-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-03 |
View Report |
Annual return. Legacy. |
2008-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-03 |
View Report |
Annual return. Legacy. |
2007-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-11 |
View Report |
Annual return. Legacy. |
2006-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-31 |
View Report |
Annual return. Legacy. |
2005-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2005-06-03 |
View Report |
Capital. Description: Ad 20/01/05--------- £ si 98@1=98 £ ic 2/100. |
2005-02-09 |
View Report |
Resolution. Description: Resolutions. |
2005-02-09 |
View Report |
Officers. Description: New director appointed. |
2004-08-31 |
View Report |