Confirmation statement. Statement with no updates. |
2024-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-28 |
View Report |
Address. New address: The Oast Ranscombe Cuxton Rochester Kent ME2 1LA. Change date: 2021-09-20. Old address: 81 High Street Chatham Kent ME4 4EE. |
2021-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-25 |
View Report |
Mortgage. Charge number: 1. |
2013-05-22 |
View Report |
Mortgage. Charge number: 2. |
2013-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-25 |
View Report |
Officers. Officer name: Mrs Elizabeth Kingsley-Smith. Change date: 2011-02-25. |
2011-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-09 |
View Report |
Annual return. Legacy. |
2009-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-02 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-05-16 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-04-15 |
View Report |
Annual return. Legacy. |
2008-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2007-12-23 |
View Report |
Annual return. Legacy. |
2007-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-20 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2006-08-11 |
View Report |
Officers. Description: Director's particulars changed. |
2006-08-11 |
View Report |
Annual return. Legacy. |
2006-03-16 |
View Report |
Address. Description: Registered office changed on 20/06/05 from: st. James house, 8 overcliffe gravesend kent DA11 0HJ. |
2005-06-20 |
View Report |
Incorporation. Incorporation company. |
2005-02-15 |
View Report |