Accounts. Change account reference date company current extended. |
2023-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-01 |
View Report |
Address. Old address: Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom. New address: Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS. Change date: 2020-10-19. |
2020-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-20 |
View Report |
Officers. Termination date: 2019-03-15. Officer name: Kay Maria Yeowart. |
2019-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-30 |
View Report |
Address. Change date: 2018-08-21. Old address: Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT. New address: Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN. |
2018-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-29 |
View Report |
Officers. Change date: 2010-01-29. Officer name: David Paul Yeowart. |
2010-01-29 |
View Report |
Officers. Officer name: Kay Maria Yeowart. Change date: 2010-01-29. |
2010-01-29 |
View Report |
Officers. Officer name: Lewis David Yeowart. Change date: 2010-01-29. |
2010-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-14 |
View Report |
Annual return. Legacy. |
2009-01-29 |
View Report |
Address. Description: Registered office changed on 29/01/2009 from c/o place flight chartd accts montrose house 22 christopher road, east grinstead, west sussex RH19 3BT. |
2009-01-29 |
View Report |
Address. Description: Location of debenture register. |
2009-01-29 |
View Report |
Address. Description: Location of register of members. |
2009-01-29 |
View Report |
Accounts. Legacy. |
2008-05-27 |
View Report |
Officers. Description: Director appointed lewis david yeowart logged form. |
2008-05-16 |
View Report |
Capital. Description: Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\. |
2008-03-13 |
View Report |
Officers. Description: Director appointed kay maria yeowart. |
2008-03-13 |
View Report |
Officers. Description: Appointment terminated secretary waterlow secretaries LIMITED. |
2008-03-07 |
View Report |
Officers. Description: Appointment terminated director waterlow nominees LIMITED. |
2008-03-07 |
View Report |
Officers. Description: Director and secretary appointed david paul yeowart. |
2008-03-07 |
View Report |
Incorporation. Incorporation company. |
2008-01-29 |
View Report |