Gazette. Gazette dissolved voluntary. |
2022-04-12 |
View Report |
Gazette. Gazette notice voluntary. |
2022-01-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-04 |
View Report |
Officers. Officer name: Susan Ann Mary Bracken. Change date: 2010-09-14. |
2010-10-04 |
View Report |
Officers. Change date: 2010-09-14. Officer name: Peter Alan Collis. |
2010-10-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-09 |
View Report |
Annual return. Legacy. |
2008-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-03-18 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-11-13 |
View Report |
Annual return. Legacy. |
2007-11-12 |
View Report |
Address. Description: Registered office changed on 13/08/07 from: hydra house 26 north street ashford kent TN24 8JR. |
2007-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2007-06-20 |
View Report |
Annual return. Legacy. |
2006-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-12 |
View Report |
Annual return. Legacy. |
2005-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2005-01-18 |
View Report |
Annual return. Legacy. |
2004-10-19 |
View Report |
Officers. Description: Director resigned. |
2003-10-03 |
View Report |
Officers. Description: Secretary resigned. |
2003-10-03 |
View Report |
Officers. Description: New director appointed. |
2003-10-03 |
View Report |
Officers. Description: New secretary appointed. |
2003-10-03 |
View Report |
Incorporation. Incorporation company. |
2003-09-16 |
View Report |