Address. Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Change date: 2023-12-05. New address: Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS. |
2023-12-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-11-11 |
View Report |
Resolution. Description: Resolutions. |
2022-11-11 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-08 |
View Report |
Officers. Officer name: Anne Morris. Change date: 2010-04-12. |
2010-04-20 |
View Report |
Officers. Officer name: Anne Morris. Change date: 2010-04-12. |
2010-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-05 |
View Report |
Annual return. Legacy. |
2009-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-11 |
View Report |
Address. Description: Registered office changed on 28/07/2008 from 69 marguerite way bishops stortford herts CM23 4NE. |
2008-07-28 |
View Report |
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. |
2008-03-11 |
View Report |
Officers. Description: Secretary appointed anne morris. |
2008-03-10 |
View Report |
Officers. Description: Director appointed alex john rodda. |
2008-03-10 |
View Report |
Address. Description: Registered office changed on 10/03/2008 from 69 southampton row london WC1B 4ET. |
2008-03-10 |
View Report |
Annual return. Legacy. |
2008-02-18 |
View Report |
Accounts. Legacy. |
2007-07-10 |
View Report |
Incorporation. Incorporation company. |
2007-02-14 |
View Report |