Confirmation statement. Statement with no updates. |
2023-05-31 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Persons with significant control. Cessation date: 2019-05-24. Psc name: David Michael Bourdeau Jolly. |
2019-06-14 |
View Report |
Officers. Appointment date: 2019-05-24. Officer name: Mr Mark Henry Austin. |
2019-06-14 |
View Report |
Officers. Termination date: 2019-05-24. Officer name: David Michael Bourdeau Jolly. |
2019-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-10 |
View Report |
Officers. Officer name: Mp Secretaries Limited. Termination date: 2019-04-01. |
2019-04-05 |
View Report |
Persons with significant control. Psc name: Mr Paul Bernard George Cummings. Change date: 2018-03-19. |
2019-01-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-16 |
View Report |
Persons with significant control. Psc name: Paul Bernard George Cummings. Notification date: 2018-03-19. |
2018-04-16 |
View Report |
Persons with significant control. Psc name: David Michael Bourdeau Jolly. Notification date: 2018-03-19. |
2018-04-16 |
View Report |
Persons with significant control. Withdrawal date: 2018-04-16. |
2018-04-16 |
View Report |
Address. Old address: Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom. Change date: 2018-02-15. New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ. |
2018-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Officers. Termination date: 2017-02-17. Officer name: Victor Alan Baker. |
2017-04-06 |
View Report |
Officers. Appointment date: 2017-02-16. Officer name: Mr David Michael Bourdeau Jolly. |
2017-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Document replacement. Officer name: John Jude Mather. |
2016-09-13 |
View Report |
Officers. Officer name: John Jude Mather. Termination date: 2016-03-18. |
2016-09-01 |
View Report |
Officers. Appointment date: 2016-07-01. Officer name: Mr Victor Alan Baker. |
2016-08-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-07 |
View Report |
Officers. Change date: 2016-03-09. Officer name: Mr John Jude Mather. |
2016-07-07 |
View Report |
Gazette. Gazette notice compulsory. |
2016-06-14 |
View Report |
Officers. Change date: 2015-09-22. Officer name: Mp Secretaries Limited. |
2015-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Officers. Officer name: Mr John Jude Mather. Change date: 2015-09-22. |
2015-09-25 |
View Report |
Address. Old address: 286a High Street Dorking Surrey RH4 1QT. Change date: 2015-09-25. New address: Old Gun Court North Street Dorking Surrey RH4 1DE. |
2015-09-25 |
View Report |
Officers. Officer name: Paul Bernard George Cummings. Termination date: 2015-04-18. |
2015-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-11 |
View Report |
Officers. Change date: 2014-03-19. Officer name: Colonel Paul Bernard George Cummings. |
2014-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-26 |
View Report |
Officers. Officer name: Mp Secretaries Limited. |
2013-06-07 |
View Report |
Officers. Officer name: Rupert Conder. |
2013-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-07 |
View Report |
Officers. Officer name: Mr John Jude Mather. |
2013-02-15 |
View Report |
Officers. Officer name: Colonel Paul Bernard George Cummings. |
2013-01-16 |
View Report |
Officers. Officer name: Glenn Hirchfield. |
2012-12-11 |
View Report |
Address. Change date: 2012-10-19. Old address: 1 Wayside Cottage Newbury Road Hurstbourne Tarrant Andover Hampshire SP11 0AR. |
2012-10-19 |
View Report |