Confirmation statement. Statement with no updates. |
2023-07-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-26 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-20 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Mark Arthur Hall. |
2017-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-19 |
View Report |
Officers. Officer name: Charles Bain-Smith. Termination date: 2016-04-02. |
2016-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-29 |
View Report |
Officers. Officer name: Mark Arthur Hall. Change date: 2013-09-28. |
2013-10-29 |
View Report |
Officers. Change date: 2013-09-28. Officer name: Mark Arthur Hall. |
2013-10-29 |
View Report |
Mortgage. Charge number: 040808240002. |
2013-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-08 |
View Report |
Officers. Officer name: Charles Bain-Smith. Change date: 2012-09-28. |
2012-10-05 |
View Report |
Officers. Officer name: Charles Bain-Smith. Change date: 2012-09-27. |
2012-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-23 |
View Report |
Annual return. Legacy. |
2009-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-22 |
View Report |
Annual return. Legacy. |
2008-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-02 |
View Report |
Officers. Description: New secretary appointed. |
2007-12-21 |
View Report |
Annual return. Legacy. |
2007-12-21 |
View Report |
Officers. Description: Director resigned. |
2007-12-06 |
View Report |
Officers. Description: Secretary resigned. |
2007-12-06 |
View Report |
Address. Description: Registered office changed on 06/12/07 from: roper yard, roper road canterbury kent CT2 7EX. |
2007-12-06 |
View Report |
Officers. Description: New secretary appointed. |
2007-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-22 |
View Report |
Annual return. Legacy. |
2006-11-16 |
View Report |
Officers. Description: New secretary appointed. |
2006-03-16 |
View Report |
Officers. Description: Director's particulars changed. |
2006-03-10 |
View Report |