Accounts. Accounts type total exemption full. |
2023-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-06 |
View Report |
Persons with significant control. Change date: 2021-12-13. Psc name: Mrs Megan Ivy Webb. |
2021-12-13 |
View Report |
Officers. Officer name: Christopher Howard Burke. Change date: 2021-12-13. |
2021-12-13 |
View Report |
Persons with significant control. Psc name: Mr. Christopher Howard Burke. Change date: 2021-12-13. |
2021-12-13 |
View Report |
Officers. Officer name: Miss Zoe Louise Williams. Change date: 2021-12-13. |
2021-12-13 |
View Report |
Address. New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Old address: The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN. Change date: 2021-12-13. |
2021-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-24 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-12 |
View Report |
Officers. Change date: 2010-07-06. Officer name: Christopher Howard Burke. |
2010-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-25 |
View Report |
Officers. Officer name: Miss Zoe Louise Williams. |
2010-01-21 |
View Report |
Officers. Officer name: Mill House Secretarial Limited. |
2010-01-21 |
View Report |
Annual return. Legacy. |
2009-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-13 |
View Report |
Annual return. Legacy. |
2008-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-01 |
View Report |
Annual return. Legacy. |
2007-07-06 |
View Report |
Officers. Description: Director resigned. |
2007-06-15 |
View Report |
Officers. Description: Secretary resigned. |
2007-06-15 |
View Report |
Officers. Description: New secretary appointed. |
2007-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2007-03-31 |
View Report |
Annual return. Legacy. |
2006-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-22 |
View Report |
Annual return. Legacy. |
2005-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2004-10-14 |
View Report |