Accounts. Accounts type total exemption full. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-30 |
View Report |
Officers. Officer name: Jill Frances Martin. Change date: 2014-01-01. |
2014-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-30 |
View Report |
Officers. Officer name: Paul Anthony Martin. Change date: 2014-01-01. |
2014-01-30 |
View Report |
Officers. Officer name: Jill Frances Martin. Change date: 2014-01-01. |
2014-01-30 |
View Report |
Address. Change date: 2014-01-30. Old address: Lower Test Studios Old Hambledon Racecourse Sheadley Lane Droxford Hampshire SO32 3QY. |
2014-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-29 |
View Report |
Address. Change date: 2011-07-08. Old address: Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA. |
2011-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-27 |
View Report |
Address. Old address: 24 Landport Terrace Portsmouth Hampshire PO1 2RG. Change date: 2010-05-18. |
2010-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-13 |
View Report |
Annual return. Legacy. |
2008-10-09 |
View Report |
Annual return. Legacy. |
2007-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-11 |
View Report |
Annual return. Legacy. |
2006-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-13 |
View Report |
Annual return. Legacy. |
2005-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2004-12-21 |
View Report |
Address. Description: Registered office changed on 18/11/04 from: 35 lavant street petersfield hampshire GU32 3EL. |
2004-11-18 |
View Report |
Annual return. Legacy. |
2004-09-27 |
View Report |
Resolution. Description: Resolutions. |
2004-09-02 |
View Report |
Accounts. Accounts type small. |
2004-01-13 |
View Report |