Gazette. Gazette dissolved compulsory. |
2021-11-09 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-04-22 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-10-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-24 |
View Report |
Officers. Termination date: 2013-12-01. Officer name: Finsbury Robinson. |
2014-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-28 |
View Report |
Officers. Change date: 2011-04-01. Officer name: Finsbury Robinson. |
2011-05-27 |
View Report |
Address. Change date: 2011-05-27. Old address: West Hill House West Hill Dartford Kent DA1 2EU. |
2011-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-12 |
View Report |
Officers. Change date: 2009-10-01. Officer name: David Kenneth Millington. |
2010-01-12 |
View Report |
Officers. Officer name: Finsbury Robinson. Change date: 2009-10-01. |
2010-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-07 |
View Report |
Annual return. Legacy. |
2008-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-17 |
View Report |
Annual return. Legacy. |
2007-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-02 |
View Report |
Annual return. Legacy. |
2007-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-31 |
View Report |
Annual return. Legacy. |
2006-10-17 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2006-08-25 |
View Report |
Address. Description: Registered office changed on 25/08/06 from: c/o auker hutton, temple house, 34-36 high street sevenoaks kent TN13 1JG. |
2006-08-25 |
View Report |
Officers. Description: New secretary appointed. |
2006-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-31 |
View Report |
Annual return. Legacy. |
2005-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2004-11-25 |
View Report |
Annual return. Legacy. |
2003-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2003-08-28 |
View Report |
Annual return. Legacy. |
2002-11-22 |
View Report |
Capital. Description: Ad 31/01/02--------- £ si 49998@1=49998 £ ic 2/50000. |
2002-02-28 |
View Report |
Resolution. Description: Resolutions. |
2002-02-28 |
View Report |
Capital. Description: £ nc 1000/50000 30/01/02. |
2002-02-28 |
View Report |