Gazette. Gazette dissolved voluntary. |
2019-11-26 |
View Report |
Gazette. Gazette notice voluntary. |
2019-09-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-08-28 |
View Report |
Address. New address: Riverside High Street Otford Sevenoaks TN14 5PH. Change date: 2019-08-07. Old address: PO Box 469 High Street Otford Sevenoaks Kent TN13 9JJ. |
2019-08-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-28 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-01 |
View Report |
Annual return. Legacy. |
2009-08-25 |
View Report |
Officers. Description: Appointment terminated secretary denise cairnie. |
2009-08-25 |
View Report |
Address. Description: Registered office changed on 16/07/2009 from c/o allan & co 15 quarry hill road borough green sevenoaks kent TN15 8RQ. |
2009-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-01 |
View Report |
Annual return. Legacy. |
2008-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-30 |
View Report |
Annual return. Legacy. |
2007-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-04 |
View Report |
Annual return. Legacy. |
2006-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-17 |
View Report |
Annual return. Legacy. |
2005-09-15 |
View Report |
Capital. Description: Ad 01/08/04--------- si 98@1=98 ic 2/100. |
2005-09-14 |
View Report |
Annual return. Legacy. |
2005-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2005-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2004-05-04 |
View Report |
Accounts. Legacy. |
2004-02-10 |
View Report |
Annual return. Legacy. |
2003-09-19 |
View Report |
Resolution. Description: Resolutions. |
2003-04-02 |
View Report |
Accounts. Legacy. |
2002-12-10 |
View Report |
Officers. Description: Director resigned. |
2002-09-12 |
View Report |
Officers. Description: Secretary resigned. |
2002-09-12 |
View Report |
Address. Description: Registered office changed on 12/09/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX. |
2002-09-12 |
View Report |
Officers. Description: New secretary appointed. |
2002-09-02 |
View Report |
Officers. Description: New director appointed. |
2002-09-02 |
View Report |
Incorporation. Incorporation company. |
2002-07-26 |
View Report |