Confirmation statement. Statement with updates. |
2024-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-04-25 |
View Report |
Gazette. Gazette notice compulsory. |
2018-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-18 |
View Report |
Address. New address: Aissela 46 High Street Esher Surrey KT10 9QY. Old address: Aissela 42-50 High Street Esher Surrey KT10 9QY. Change date: 2018-02-21. |
2018-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-20 |
View Report |
Address. Change date: 2014-02-08. Old address: Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN. |
2014-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-01 |
View Report |
Address. Old address: Frog Lane Farm Frog Lane, Sutton Green Near Guildford Surrey GU4 7QE. Change date: 2011-06-01. |
2011-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2010-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-07 |
View Report |
Officers. Change date: 2010-02-04. Officer name: John Henry Dade. |
2010-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2009-11-25 |
View Report |
Annual return. Legacy. |
2009-02-26 |
View Report |
Accounts. Accounts type full. |
2008-11-28 |
View Report |
Annual return. Legacy. |
2008-03-04 |
View Report |
Accounts. Accounts type full. |
2007-11-15 |
View Report |
Annual return. Legacy. |
2007-03-15 |
View Report |
Accounts. Accounts type full. |
2006-11-28 |
View Report |
Annual return. Legacy. |
2006-02-15 |
View Report |
Accounts. Accounts type full. |
2005-12-07 |
View Report |
Annual return. Legacy. |
2005-04-29 |
View Report |
Officers. Description: Director resigned. |
2005-04-15 |
View Report |
Accounts. Accounts type full. |
2004-11-25 |
View Report |
Officers. Description: Secretary resigned. |
2004-10-06 |
View Report |
Officers. Description: New secretary appointed. |
2004-10-06 |
View Report |
Annual return. Legacy. |
2004-02-05 |
View Report |