Confirmation statement. Statement with no updates. |
2023-05-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-12 |
View Report |
Officers. Officer name: Mr Alastair James Harold Thornton. Appointment date: 2021-01-25. |
2021-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-27 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-05-20 |
View Report |
Insolvency. Description: Solvency Statement dated 24/04/20. |
2020-04-30 |
View Report |
Resolution. Description: Resolutions. |
2020-04-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-30 |
View Report |
Accounts. Accounts type full. |
2019-03-29 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2018-06-15 |
View Report |
Incorporation. Re registration memorandum articles. |
2018-06-15 |
View Report |
Resolution. Description: Resolutions. |
2018-06-15 |
View Report |
Change of name. Reregistration public to private company. |
2018-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-16 |
View Report |
Accounts. Accounts type full. |
2018-03-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-18 |
View Report |
Persons with significant control. Psc name: James Douglas Thornton. Notification date: 2016-04-06. |
2017-07-18 |
View Report |
Auditors. Auditors resignation company. |
2017-05-23 |
View Report |
Accounts. Accounts type full. |
2017-01-09 |
View Report |
Address. New address: 25 Castle Street Hertford SG14 1HH. Change date: 2016-10-10. Old address: 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. |
2016-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Accounts. Accounts type full. |
2016-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-12 |
View Report |
Accounts. Accounts type full. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-18 |
View Report |
Accounts. Accounts type full. |
2014-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Accounts. Accounts type full. |
2013-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-12 |
View Report |
Accounts. Accounts type full. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-15 |
View Report |
Accounts. Accounts amended with accounts type full. |
2011-01-11 |
View Report |
Accounts. Accounts type full. |
2010-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-01 |
View Report |
Accounts. Accounts type full. |
2010-01-07 |
View Report |
Annual return. Legacy. |
2009-06-30 |
View Report |
Accounts. Accounts type full. |
2009-02-03 |
View Report |
Annual return. Legacy. |
2008-10-07 |
View Report |
Accounts. Accounts type full. |
2008-01-28 |
View Report |
Annual return. Legacy. |
2007-06-15 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-03-02 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2007-03-02 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2007-03-02 |
View Report |