Confirmation statement. Statement with no updates. |
2023-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-22 |
View Report |
Address. Old address: 122a Nelson Road Twickenham TW2 7AY England. Change date: 2019-03-11. New address: 4 Hounslow Road Twickenham TW2 7EX. |
2019-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-07 |
View Report |
Address. Change date: 2016-02-08. New address: 122a Nelson Road Twickenham TW2 7AY. Old address: 50 South Ealing Road London W5 4QY. |
2016-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2013-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-14 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2011-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2010-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-03 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Earle Gene White. |
2010-02-03 |
View Report |
Accounts. Accounts type total exemption full. |
2009-04-23 |
View Report |
Annual return. Legacy. |
2009-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2008-07-23 |
View Report |
Annual return. Legacy. |
2008-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2007-04-24 |
View Report |
Annual return. Legacy. |
2007-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2006-06-22 |
View Report |
Annual return. Legacy. |
2006-02-06 |
View Report |
Address. Description: Registered office changed on 27/10/05 from: the bungalow willetts lane denham bucks UB9 4HA. |
2005-10-27 |
View Report |
Accounts. Accounts type total exemption full. |
2005-04-22 |
View Report |
Annual return. Legacy. |
2005-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2004-04-01 |
View Report |
Annual return. Legacy. |
2004-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2003-07-28 |
View Report |
Officers. Description: New secretary appointed. |
2003-04-12 |
View Report |
Annual return. Legacy. |
2003-04-12 |
View Report |
Officers. Description: Secretary resigned. |
2003-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2002-03-20 |
View Report |