Accounts. Accounts type dormant. |
2020-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-08 |
View Report |
Accounts. Accounts type dormant. |
2018-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-29 |
View Report |
Address. Old address: Daamdiera Brooke Road Ashford Kent TN24 8HN. New address: 42, Cypress Avenue 42, Cypress Avenue Ashford TN23 3JP. Change date: 2016-11-22. |
2016-11-22 |
View Report |
Accounts. Accounts type dormant. |
2016-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-16 |
View Report |
Accounts. Accounts type dormant. |
2015-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-29 |
View Report |
Accounts. Accounts type dormant. |
2014-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-01 |
View Report |
Accounts. Accounts type dormant. |
2013-06-23 |
View Report |
Officers. Officer name: Mrs Jeanne Yvonne Davis. |
2013-06-21 |
View Report |
Officers. Officer name: Susan Cossell. |
2013-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-27 |
View Report |
Address. Change date: 2012-01-21. Old address: Daamdiera Brooke Road Ashford Kent TN24 8HN England. |
2012-01-21 |
View Report |
Address. Change date: 2012-01-21. Old address: Hydra House 26 North Street Ashford Kent TN24 8JR. |
2012-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2010-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-12 |
View Report |
Officers. Change date: 2010-01-11. Officer name: Robert Brian Davis. |
2010-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2009-08-11 |
View Report |
Annual return. Legacy. |
2009-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2008-06-18 |
View Report |
Annual return. Legacy. |
2008-01-14 |
View Report |
Accounts. Accounts type total exemption full. |
2007-09-05 |
View Report |
Annual return. Legacy. |
2007-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2006-09-05 |
View Report |
Annual return. Legacy. |
2006-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2005-10-06 |
View Report |
Annual return. Legacy. |
2005-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2004-08-20 |
View Report |
Annual return. Legacy. |
2004-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2003-07-08 |
View Report |
Annual return. Legacy. |
2003-02-08 |
View Report |
Officers. Description: Secretary resigned. |
2003-01-13 |
View Report |
Officers. Description: New secretary appointed. |
2003-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2002-08-16 |
View Report |
Officers. Description: Secretary's particulars changed. |
2002-03-09 |
View Report |
Annual return. Legacy. |
2002-01-08 |
View Report |
Officers. Description: New secretary appointed. |
2001-01-17 |
View Report |
Officers. Description: New director appointed. |
2001-01-17 |
View Report |
Officers. Description: Secretary resigned. |
2001-01-17 |
View Report |