Confirmation statement. Statement with no updates. |
2024-01-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-29 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-06-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-06-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-17 |
View Report |
Persons with significant control. Psc name: Mr Christopher James Stanford. Change date: 2018-12-19. |
2019-01-09 |
View Report |
Officers. Officer name: Mr. Christopher James Stanford. Change date: 2018-12-19. |
2019-01-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-11-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-10-28 |
View Report |
Address. Change date: 2017-10-25. New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. Old address: 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH England. |
2017-10-25 |
View Report |
Gazette. Gazette notice compulsory. |
2017-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-25 |
View Report |
Address. Change date: 2016-02-25. Old address: 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH England. New address: 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH. |
2016-02-25 |
View Report |
Officers. Officer name: Mr. Christopher James Stanford. Change date: 2015-01-30. |
2016-02-25 |
View Report |
Address. Change date: 2016-02-25. New address: 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH. Old address: Unit 37 Integra Business Park Bircholt Road Maidstone Kent ME15 9GQ. |
2016-02-25 |
View Report |
Officers. Officer name: Simon Barclay Becks. Termination date: 2016-01-18. |
2016-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-23 |
View Report |
Officers. Change date: 2014-06-06. Officer name: Simon Barclay Becks. |
2015-01-22 |
View Report |
Gazette. Gazette notice compulsory. |
2015-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-19 |
View Report |
Address. Change date: 2013-11-19. Old address: Unit 37 Integra Business Park Bircholt Maidstone Unit 37 Integra Business Park Bircholt Road Maidstone Kent ME15 9GQ. |
2013-11-19 |
View Report |
Address. Change date: 2013-11-19. Old address: Integra Park 37 Integra Park Bircholt Road Maidstone Kent. |
2013-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-19 |
View Report |
Address. Old address: 23-25 the Broadway Maidstone Kent ME16 8QX. Change date: 2013-11-19. |
2013-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-19 |
View Report |
Address. Old address: the Maidstone Studios, New Cut Road, Vinters Park, Maidstone, Kent ME14 5NZ U.K.. Change date: 2011-05-24. |
2011-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-09 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-05 |
View Report |
Capital. Capital allotment shares. |
2010-09-28 |
View Report |
Officers. Officer name: Christopher James Stanford. |
2009-11-18 |
View Report |
Officers. Officer name: Simon Barclay Becks. |
2009-10-29 |
View Report |
Capital. Capital allotment shares. |
2009-10-29 |
View Report |
Officers. Description: Appointment terminated director ela shah. |
2009-09-18 |
View Report |
Officers. Description: Appointment terminated secretary ashok bhardwaj. |
2009-09-18 |
View Report |