Accounts. Accounts type dormant. |
2023-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Accounts. Accounts type dormant. |
2022-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-15 |
View Report |
Accounts. Accounts type dormant. |
2021-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-14 |
View Report |
Accounts. Accounts type dormant. |
2020-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-16 |
View Report |
Accounts. Accounts type dormant. |
2019-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-14 |
View Report |
Accounts. Accounts type dormant. |
2018-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-15 |
View Report |
Accounts. Accounts type dormant. |
2017-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Accounts. Accounts type dormant. |
2016-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-14 |
View Report |
Accounts. Accounts type dormant. |
2015-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-15 |
View Report |
Accounts. Accounts type dormant. |
2014-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-14 |
View Report |
Accounts. Accounts type dormant. |
2013-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-14 |
View Report |
Accounts. Accounts type dormant. |
2012-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-21 |
View Report |
Accounts. Accounts type dormant. |
2011-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-06 |
View Report |
Address. Change date: 2010-11-30. Old address: the Lodge Little Hickmotts Marden Tonbridge Kent TN12 9DB. |
2010-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-20 |
View Report |
Officers. Officer name: Michael John Spencer. Change date: 2009-10-01. |
2009-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2009-02-24 |
View Report |
Accounts. Legacy. |
2009-02-24 |
View Report |
Annual return. Legacy. |
2008-12-17 |
View Report |
Officers. Description: Director appointed michael spencer logged form. |
2008-05-07 |
View Report |
Officers. Description: New secretary appointed. |
2008-01-18 |
View Report |
Officers. Description: New director appointed. |
2008-01-18 |
View Report |
Officers. Description: Secretary resigned. |
2007-12-21 |
View Report |
Officers. Description: Director resigned. |
2007-12-21 |
View Report |
Address. Description: Registered office changed on 21/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD. |
2007-12-21 |
View Report |
Incorporation. Incorporation company. |
2007-12-14 |
View Report |