Confirmation statement. Statement with updates. |
2018-11-30 |
View Report |
Accounts. Accounts type dormant. |
2018-07-11 |
View Report |
Address. Change date: 2018-06-01. Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP. New address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB. |
2018-06-01 |
View Report |
Accounts. Accounts type dormant. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Accounts. Accounts type dormant. |
2016-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-10 |
View Report |
Accounts. Accounts type dormant. |
2015-10-29 |
View Report |
Officers. Appointment date: 2015-06-25. Officer name: Mrs Lesley Anne Floyd. |
2015-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-26 |
View Report |
Accounts. Accounts type dormant. |
2014-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-14 |
View Report |
Accounts. Accounts type dormant. |
2013-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-03-11 |
View Report |
Accounts. Accounts type dormant. |
2012-08-31 |
View Report |
Address. Old address: 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP. Change date: 2012-08-21. |
2012-08-21 |
View Report |
Officers. Officer name: Neil Carley. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Accounts. Accounts type dormant. |
2011-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-16 |
View Report |
Accounts. Accounts type dormant. |
2010-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-23 |
View Report |
Accounts. Accounts type dormant. |
2009-09-05 |
View Report |
Annual return. Legacy. |
2009-01-12 |
View Report |
Accounts. Accounts type dormant. |
2008-09-23 |
View Report |
Annual return. Legacy. |
2007-12-07 |
View Report |
Accounts. Accounts type dormant. |
2007-09-25 |
View Report |
Annual return. Legacy. |
2006-12-18 |
View Report |
Accounts. Accounts type dormant. |
2006-09-07 |
View Report |
Annual return. Legacy. |
2005-12-23 |
View Report |
Officers. Description: New director appointed. |
2004-12-17 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2004-12-17 |
View Report |
Officers. Description: Secretary resigned. |
2004-12-07 |
View Report |
Capital. Description: Ad 26/11/04--------- £ si 49@1=49 £ ic 51/100. |
2004-12-07 |
View Report |
Capital. Description: Ad 26/11/04--------- £ si 50@1=50 £ ic 1/51. |
2004-12-07 |
View Report |
Address. Description: Registered office changed on 07/12/04 from: euromobility LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP. |
2004-12-07 |
View Report |
Resolution. Description: Resolutions. |
2004-12-07 |
View Report |
Officers. Description: Director resigned. |
2004-12-07 |
View Report |
Incorporation. Incorporation company. |
2004-11-26 |
View Report |