Confirmation statement. Statement with no updates. |
2023-12-28 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-28 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-29 |
View Report |
Officers. Officer name: Rachelle Ann Frewer. Change date: 2018-01-02. |
2018-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-27 |
View Report |
Address. Old address: 24a Stevens Lane Claygate Esher Surrey KT10 0TE. Change date: 2017-12-27. New address: Burleigh House Hillview Road Claygate Esher KT10 0TU. |
2017-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2012-12-04 |
View Report |
Officers. Officer name: Corinna Hull. |
2012-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-01 |
View Report |
Officers. Change date: 2010-01-31. Officer name: Corinna Gertrud Hull. |
2010-02-01 |
View Report |
Officers. Officer name: Rachelle Ann Frewer. Change date: 2010-01-31. |
2010-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-19 |
View Report |
Annual return. Legacy. |
2009-01-07 |
View Report |
Annual return. Legacy. |
2008-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-14 |
View Report |
Officers. Description: Director's particulars changed. |
2008-01-09 |
View Report |
Officers. Description: Secretary's particulars changed. |
2008-01-09 |
View Report |
Officers. Description: Director resigned. |
2008-01-09 |
View Report |
Address. Description: Registered office changed on 08/08/07 from: 58 ailsa avenue twickenham middlesex TW1 1NG. |
2007-08-08 |
View Report |
Annual return. Legacy. |
2007-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2007-01-27 |
View Report |
Officers. Description: New secretary appointed. |
2007-01-27 |
View Report |
Officers. Description: Secretary resigned. |
2007-01-27 |
View Report |
Address. Description: Registered office changed on 22/01/07 from: 40 oxford road putney london SW15 2LQ. |
2007-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2006-02-01 |
View Report |
Annual return. Legacy. |
2006-01-25 |
View Report |