Accounts. Accounts type micro entity. |
2019-11-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-04 |
View Report |
Officers. Change date: 2019-04-04. Officer name: Mr Peter Charles Cox. |
2019-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-10 |
View Report |
Address. New address: The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT. Old address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE. Change date: 2018-09-06. |
2018-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-14 |
View Report |
Address. Change date: 2011-05-25. Old address: the Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-23 |
View Report |
Annual return. Legacy. |
2009-04-17 |
View Report |
Address. Description: Registered office changed on 12/09/2008 from impact centre ashford college western avenue ashford kent TN23 1ND uk. |
2008-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2008-07-01 |
View Report |
Annual return. Legacy. |
2008-05-28 |
View Report |
Address. Description: Registered office changed on 27/05/2008 from 2 the corner house high street aylsford aylesford kent ME20 7BG. |
2008-05-27 |
View Report |
Address. Description: Registered office changed on 27/05/2008 from 44 fernleigh rise aylsford kent ME20 6BP. |
2008-05-27 |
View Report |
Officers. Description: Secretary appointed mrs margaret cox. |
2008-05-27 |
View Report |
Officers. Description: Appointment terminated secretary sunrise financial services. |
2008-05-27 |
View Report |
Accounts. Legacy. |
2008-01-08 |
View Report |
Incorporation. Incorporation company. |
2007-04-02 |
View Report |