N/A

04840016

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
04 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Apr 2021 accounts Annual Accounts 10 Buy now
02 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 10 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
30 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 4 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 4 Buy now
02 Aug 2015 annual-return Annual Return 3 Buy now
29 Apr 2015 accounts Annual Accounts 7 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
02 Oct 2014 officers Termination of appointment of secretary (Tracy Harvey-Bussell) 1 Buy now
28 Sep 2014 officers Appointment of secretary (Mr Mark Rodgers) 2 Buy now
28 Sep 2014 officers Termination of appointment of secretary (Tracy Harvey-Bussell) 1 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
29 Jul 2013 annual-return Annual Return 3 Buy now
29 Jul 2013 officers Change of particulars for secretary (Baroness Tracy Harvey-Bussell) 1 Buy now
26 Jul 2013 officers Change of particulars for director (Mr Mark Edwin Rodgers) 2 Buy now
30 Apr 2013 accounts Annual Accounts 7 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2012 accounts Amended Accounts 12 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
10 May 2012 accounts Annual Accounts 12 Buy now
11 Apr 2012 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2012 officers Appointment of secretary (Baroness Tracy Harvey-Bussell) 3 Buy now
11 Apr 2012 officers Change of particulars for director (Mr Mark Edwin Rodgers) 3 Buy now
11 Apr 2012 officers Termination of appointment of secretary (Tax-Mot & Co) 2 Buy now
11 Apr 2012 annual-return Annual Return 14 Buy now
11 Apr 2012 restoration Administrative Restoration Company 3 Buy now
06 Mar 2012 gazette Gazette Dissolved Compulsary 1 Buy now
22 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
04 Mar 2011 accounts Annual Accounts 21 Buy now
21 Sep 2010 accounts Annual Accounts 13 Buy now
04 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
05 Aug 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
05 Aug 2009 officers Secretary's change of particulars / tax-mot LIMITED / 01/06/2009 2 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from, unit 32C folkestone enterprise, centre shearway business park, folkestone kent, CT19 4RH 1 Buy now
23 Jan 2009 accounts Annual Accounts 12 Buy now
08 Aug 2008 annual-return Return made up to 21/07/08; full list of members 3 Buy now
20 Mar 2008 accounts Annual Accounts 12 Buy now
25 Oct 2007 annual-return Return made up to 21/07/07; no change of members 6 Buy now
08 Feb 2007 annual-return Return made up to 21/07/06; full list of members 6 Buy now
06 Dec 2006 officers Director's particulars changed 1 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: 34 watermill lane, benged, hertfordshire SG14 3LB 1 Buy now
16 Nov 2006 accounts Annual Accounts 12 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: 6 sele road, hertford, hertfordshire, SG14 1NG 1 Buy now
29 Aug 2006 officers Secretary resigned 1 Buy now
29 Aug 2006 officers New secretary appointed 2 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: webster house, jesmond street, folkestone, kent CT19 5QW 1 Buy now
31 Mar 2006 accounts Annual Accounts 5 Buy now
23 Aug 2005 annual-return Return made up to 21/07/05; full list of members 6 Buy now
22 Oct 2004 accounts Annual Accounts 12 Buy now
15 Oct 2004 annual-return Return made up to 21/07/04; full list of members 6 Buy now
09 Sep 2003 address Registered office changed on 09/09/03 from: 6 sele road, hertford, hertfordshire, SG14 1NG 1 Buy now
09 Sep 2003 officers Secretary resigned 1 Buy now
09 Sep 2003 officers New secretary appointed 2 Buy now
22 Jul 2003 officers New director appointed 1 Buy now
22 Jul 2003 officers New secretary appointed 1 Buy now
22 Jul 2003 officers Director resigned 1 Buy now
22 Jul 2003 officers Secretary resigned 1 Buy now
22 Jul 2003 address Registered office changed on 22/07/03 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
21 Jul 2003 incorporation Incorporation Company 30 Buy now