Accounts. Accounts type total exemption full. |
2023-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-30 |
View Report |
Address. New address: Suite 38 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD. Old address: Unit 118 Hayley Court Linford Wood Milton Keynes MK14 6GD England. Change date: 2022-12-22. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-26 |
View Report |
Officers. Officer name: Mr Walter Stern. Change date: 2009-10-01. |
2019-05-25 |
View Report |
Officers. Change date: 2015-07-01. Officer name: Dr Rowena Fay Stern. |
2019-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Barbara Ann Stern. |
2017-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-04 |
View Report |
Address. Old address: Studio 214 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD. Change date: 2016-11-04. New address: Unit 118 Hayley Court Linford Wood Milton Keynes MK14 6GD. |
2016-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-12 |
View Report |
Officers. Officer name: Mr Walter Stern. Change date: 2015-08-26. |
2015-08-26 |
View Report |
Officers. Change date: 2015-08-26. Officer name: Dr Rowena Fay Stern. |
2015-08-26 |
View Report |
Officers. Change date: 2015-08-26. Officer name: Lorna Frances Stern. |
2015-08-26 |
View Report |
Officers. Officer name: Mrs Barbara Stern. Change date: 2015-08-26. |
2015-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-21 |
View Report |
Address. New address: Studio 214 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD. Change date: 2015-03-11. Old address: 468 Church Road Kingsbury London NW9 8UA. |
2015-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-28 |
View Report |
Address. Change date: 2013-05-16. Old address: 468 Church Road Kingsbury L NW9 8UA England. |
2013-05-16 |
View Report |
Officers. Officer name: Lorna Frances Stern. Change date: 2013-05-16. |
2013-05-16 |
View Report |
Officers. Officer name: Mrs Barbara Stern. Change date: 2013-05-16. |
2013-05-16 |
View Report |
Officers. Officer name: Dr Rowena Fay Stern. Change date: 2013-05-16. |
2013-05-16 |
View Report |
Officers. Officer name: Mr Walter Stern. Change date: 2013-05-16. |
2013-05-16 |
View Report |
Address. Old address: 468 Church Road Kingsbury London NW9 8UA England. Change date: 2013-05-16. |
2013-05-16 |
View Report |
Address. Old address: 2 Basing Hill London NW11 8TH United Kingdom. Change date: 2013-05-16. |
2013-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-06 |
View Report |
Officers. Officer name: Jonathan Rogers. |
2012-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-28 |
View Report |
Address. Old address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG. Change date: 2011-12-14. |
2011-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-20 |
View Report |
Officers. Officer name: Mr Walter Stern. Change date: 2010-06-01. |
2010-07-19 |
View Report |
Officers. Change date: 2010-06-01. Officer name: Rowena Fay Stern. |
2010-07-19 |
View Report |
Officers. Change date: 2010-06-01. Officer name: Lorna Frances Stern. |
2010-07-19 |
View Report |