Confirmation statement. Second filing of confirmation statement with made up date. |
2024-03-04 |
View Report |
Capital. Capital allotment shares. |
2024-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-31 |
View Report |
Officers. Officer name: Mrs Katie Louise Day. Change date: 2022-03-14. |
2022-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-31 |
View Report |
Address. Change date: 2021-04-16. New address: 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY. Old address: The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England. |
2021-04-16 |
View Report |
Officers. Officer name: Miss Lisa Jane Ireton. Change date: 2020-07-01. |
2020-09-15 |
View Report |
Officers. Change date: 2020-08-31. Officer name: Mrs Katie Louise Day. |
2020-09-15 |
View Report |
Officers. Change date: 2020-08-31. Officer name: Mr Brian Richard Ireton. |
2020-09-15 |
View Report |
Persons with significant control. Psc name: Mr Brian Richard Ireton. Change date: 2020-08-31. |
2020-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-26 |
View Report |
Officers. Officer name: Mrs Bridget Ireton. Appointment date: 2019-06-01. |
2019-06-20 |
View Report |
Officers. Officer name: Gwendoline Mason. Termination date: 2019-06-11. |
2019-06-20 |
View Report |
Officers. Officer name: Miss Lisa Jane Ireton. Appointment date: 2019-06-03. |
2019-06-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-02-28 |
View Report |
Address. New address: The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY. Old address: 48 Hever Road West Kingsdown Sevenoaks Kent TN15 6EB. Change date: 2017-08-30. |
2017-08-30 |
View Report |
Persons with significant control. Psc name: Brian Richard Ireton. Notification date: 2016-06-30. |
2017-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Gazette. Gazette notice compulsory. |
2016-05-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-27 |
View Report |
Address. New address: 48 Hever Road West Kingsdown Sevenoaks Kent TN15 6EB. Old address: Haines Watts 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom. |
2015-07-27 |
View Report |
Officers. Officer name: Brian Ireton. Change date: 2014-07-17. |
2015-07-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-25 |
View Report |
Gazette. Gazette notice compulsory. |
2015-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-30 |
View Report |
Officers. Officer name: Gwendoline Mason. Change date: 2014-05-21. |
2014-05-21 |
View Report |
Officers. Change date: 2014-05-21. Officer name: Mrs Katie Louise Day. |
2014-05-21 |
View Report |
Officers. Change date: 2014-05-21. Officer name: Brian Ireton. |
2014-05-21 |
View Report |
Address. Move registers to sail company. |
2014-05-21 |
View Report |
Address. Change sail address company. |
2014-05-21 |
View Report |
Address. Change date: 2014-05-21. Old address: 33 34 Market Pavilion New Spitalfields Market 1 Sherrin Road Leyton London E10 5SH. |
2014-05-21 |
View Report |
Accounts. Accounts type total exemption full. |
2013-12-24 |
View Report |
Mortgage. Charge number: 10. |
2013-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-17 |
View Report |
Officers. Change date: 2013-06-18. Officer name: Mrs Katie Louise Day. |
2013-07-17 |
View Report |