Confirmation statement. Statement with no updates. |
2024-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-14 |
View Report |
Officers. Appointment date: 2022-10-11. Officer name: Mr Anthony Robert Jayes. |
2022-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-16 |
View Report |
Officers. Termination date: 2020-08-31. Officer name: Paul Arthur Norman. |
2020-09-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-14 |
View Report |
Mortgage. Charge creation date: 2018-11-02. Charge number: 043716760004. |
2018-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-16 |
View Report |
Mortgage. Charge creation date: 2015-12-11. Charge number: 043716760002. |
2015-12-16 |
View Report |
Mortgage. Charge number: 043716760001. Charge creation date: 2015-12-11. |
2015-12-16 |
View Report |
Mortgage. Charge creation date: 2015-12-11. Charge number: 043716760003. |
2015-12-16 |
View Report |
Accounts. Accounts type dormant. |
2015-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-19 |
View Report |
Officers. Change date: 2014-11-30. Officer name: Mr Mark David Hubbard. |
2015-02-19 |
View Report |
Officers. Officer name: Mrs Jessica Power. Change date: 2014-03-01. |
2015-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-25 |
View Report |
Accounts. Accounts type dormant. |
2014-01-28 |
View Report |
Accounts. Accounts type dormant. |
2013-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Accounts. Accounts type dormant. |
2012-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-16 |
View Report |
Officers. Officer name: Mr David John Thompson. |
2011-11-10 |
View Report |
Officers. Officer name: Mrs Jessica Power. |
2011-11-10 |
View Report |
Officers. Officer name: Nicholas Carter. |
2011-11-10 |
View Report |
Officers. Officer name: Mr Phillip Winder. |
2011-11-10 |
View Report |
Officers. Officer name: Mr Mark David Hubbard. |
2011-11-10 |
View Report |
Officers. Officer name: Mr Paul Norman. |
2011-11-10 |
View Report |
Officers. Officer name: Michael Worrall. |
2011-11-10 |
View Report |
Accounts. Change account reference date company current extended. |
2011-11-10 |
View Report |
Address. Old address: 6 Hanover Road Tunbridge Wells Kent TN1 1EY. Change date: 2011-07-05. |
2011-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-10 |
View Report |
Accounts. Accounts type dormant. |
2010-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-16 |
View Report |
Officers. Change date: 2010-03-16. Officer name: Mr Michael John Worrall. |
2010-03-16 |
View Report |
Accounts. Accounts type dormant. |
2010-02-03 |
View Report |
Annual return. Legacy. |
2009-02-27 |
View Report |
Accounts. Accounts type dormant. |
2008-09-24 |
View Report |