Accounts. Accounts type micro entity. |
2023-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-11 |
View Report |
Persons with significant control. Change date: 2019-05-11. Psc name: Mr Jonathan Stevens. |
2019-05-11 |
View Report |
Officers. Officer name: Jonathon Stevens. Change date: 2019-04-09. |
2019-04-09 |
View Report |
Address. Change date: 2019-04-09. Old address: 1 Nightingale Lane Nonington Dover CT15 4JB England. New address: 10 Windermere Gardens Aylesham Canterbury CT3 3HY. |
2019-04-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-03 |
View Report |
Address. New address: 1 Nightingale Lane Nonington Dover CT15 4JB. Change date: 2017-05-15. Old address: Firdown Cottages Hode Farm Bekesbourne Canterbury Kent CT4 5DJ. |
2017-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2012-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2012-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-05 |
View Report |
Officers. Change date: 2010-05-11. Officer name: Jonathon Stevens. |
2010-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-25 |
View Report |
Annual return. Legacy. |
2009-07-06 |
View Report |
Address. Description: Registered office changed on 12/05/2009 from 33 tyler hill road blean canterbury CT2 9HT. |
2009-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2009-03-23 |
View Report |
Annual return. Legacy. |
2008-06-23 |
View Report |
Annual return. Legacy. |
2008-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2008-03-28 |
View Report |
Accounts. Accounts type total exemption full. |
2007-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2006-06-20 |
View Report |
Annual return. Legacy. |
2006-05-30 |
View Report |
Gazette. Gazette notice compulsary. |
2005-11-01 |
View Report |
Officers. Description: Director resigned. |
2005-10-26 |
View Report |
Officers. Description: Director resigned. |
2005-10-26 |
View Report |
Annual return. Legacy. |
2005-10-26 |
View Report |
Officers. Description: New secretary appointed. |
2004-07-08 |
View Report |
Officers. Description: New director appointed. |
2004-07-08 |
View Report |
Officers. Description: New director appointed. |
2004-07-08 |
View Report |