Total Documents | 75 |
---|
Total Pages | 316 |
---|
27 November 2023 | Confirmation statement made on 19 November 2023 with updates |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 |
22 November 2022 | Confirmation statement made on 19 November 2022 with updates |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 |
19 November 2021 | Confirmation statement made on 19 November 2021 with updates |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 |
8 June 2020 | Secretary's details changed for Mrs Lesley Janet Ragouzeos on 8 June 2020 |
8 June 2020 | Director's details changed for Mr Constantinos Ragouzeos on 8 June 2020 |
8 June 2020 | Change of details for Mr Constantinos Ragouzeos as a person with significant control on 31 August 2017 |
8 June 2020 | Secretary's details changed for Mrs Lesley Janet Ragouzeos on 8 June 2020 |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
7 December 2018 | Confirmation statement made on 2 December 2018 with no updates |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates |
30 August 2017 | Registered office address changed from 12 Antonius Court Ashford Kent TN23 3PJ to Flat 14, Horizon 85 Seabrook Road Hythe CT21 5QP on 30 August 2017 |
30 August 2017 | Registered office address changed from 12 Antonius Court Ashford Kent TN23 3PJ to Flat 14, Horizon 85 Seabrook Road Hythe CT21 5QP on 30 August 2017 |
29 July 2017 | Total exemption full accounts made up to 31 December 2016 |
29 July 2017 | Total exemption full accounts made up to 31 December 2016 |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
11 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
15 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
3 December 2010 | Secretary's details changed for Mrs Lesley Janet Boughton on 29 May 2010 |
3 December 2010 | Secretary's details changed for Mrs Lesley Janet Boughton on 29 May 2010 |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 |
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
18 December 2009 | Director's details changed for Constantinos Ragouzeos on 18 December 2009 |
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
18 December 2009 | Director's details changed for Constantinos Ragouzeos on 18 December 2009 |
18 December 2009 | Secretary's details changed for Lesley Janet Boughton on 18 December 2009 |
18 December 2009 | Secretary's details changed for Lesley Janet Boughton on 18 December 2009 |
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
15 December 2008 | Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ |
15 December 2008 | Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ |
12 December 2008 | Secretary appointed lesley janet boughton |
12 December 2008 | Director appointed constantinos ragouzeos |
12 December 2008 | Director appointed constantinos ragouzeos |
12 December 2008 | Secretary appointed lesley janet boughton |
12 December 2008 | Registered office changed on 12/12/2008 from suite 5 brogdale horticultural trust brogdale road faversham ME13 8XZ |
12 December 2008 | Registered office changed on 12/12/2008 from suite 5 brogdale horticultural trust brogdale road faversham ME13 8XZ |
3 December 2008 | Appointment terminated director yomtov jacobs |
3 December 2008 | Appointment terminated director yomtov jacobs |
2 December 2008 | Incorporation |
2 December 2008 | Incorporation |