Confirmation statement. Statement with no updates. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-30 |
View Report |
Persons with significant control. Change date: 2023-09-01. Psc name: Mr Paul Gunning. |
2023-09-05 |
View Report |
Officers. Officer name: Mrs Claire Gunning. Change date: 2023-09-01. |
2023-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-23 |
View Report |
Address. New address: Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF. Old address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom. Change date: 2021-03-15. |
2021-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-31 |
View Report |
Officers. Officer name: Mr Ryan Jack John Gunning. Appointment date: 2020-09-30. |
2020-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-31 |
View Report |
Address. New address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ. Old address: 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ. Change date: 2018-10-12. |
2018-10-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-17 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-20 |
View Report |
Address. New address: 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ. Old address: 19 London End Beaconsfield Buckinghamshire England. |
2016-01-20 |
View Report |
Accounts. Accounts type micro entity. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Address. Old address: 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom. Change date: 2013-07-04. |
2013-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-26 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Paul Gunning. |
2012-01-25 |
View Report |
Officers. Officer name: Mrs Claire Gunning. Change date: 2011-01-01. |
2012-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-08 |
View Report |
Address. Change sail address company. |
2010-03-08 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Paul Gunning. |
2010-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-31 |
View Report |
Annual return. Legacy. |
2009-04-07 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2009-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-11 |
View Report |
Officers. Description: Secretary appointed mrs claire gunning. |
2008-03-15 |
View Report |
Address. Description: Registered office changed on 14/03/2008 from 82 st john street london EC1M 4JN. |
2008-03-14 |
View Report |
Officers. Description: Appointment terminated secretary paul gunning. |
2008-03-14 |
View Report |
Officers. Description: Appointment terminated director john caza. |
2008-03-14 |
View Report |
Annual return. Legacy. |
2008-01-14 |
View Report |