Confirmation statement. Statement with no updates. |
2023-10-31 |
View Report |
Accounts. Accounts type full. |
2023-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-26 |
View Report |
Address. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. |
2022-10-26 |
View Report |
Accounts. Accounts type full. |
2022-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-04 |
View Report |
Accounts. Accounts type full. |
2021-10-07 |
View Report |
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. |
2021-03-05 |
View Report |
Accounts. Accounts type full. |
2021-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-18 |
View Report |
Accounts. Accounts type full. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-18 |
View Report |
Accounts. Accounts type full. |
2018-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-18 |
View Report |
Accounts. Accounts type full. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-26 |
View Report |
Accounts. Accounts type full. |
2016-09-07 |
View Report |
Auditors. Auditors resignation company. |
2016-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-19 |
View Report |
Accounts. Accounts type full. |
2015-10-02 |
View Report |
Accounts. Accounts type full. |
2014-12-11 |
View Report |
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-11-28. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. |
2014-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-20 |
View Report |
Officers. Appointment date: 2014-09-26. Officer name: Brian O'hara. |
2014-09-26 |
View Report |
Officers. Officer name: Malcolm Aldridge. |
2014-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-14 |
View Report |
Accounts. Accounts type full. |
2013-10-04 |
View Report |
Officers. Officer name: Colm O'nuallain. |
2013-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-30 |
View Report |
Officers. Officer name: Malcolm Robert Aldridge. Change date: 2012-10-19. |
2012-10-19 |
View Report |
Accounts. Accounts type full. |
2012-09-21 |
View Report |
Officers. Officer name: Michael Chadwick. |
2012-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-09 |
View Report |
Accounts. Accounts type full. |
2011-10-05 |
View Report |
Address. Move registers to sail company. |
2010-10-20 |
View Report |
Address. Change sail address company. |
2010-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-20 |
View Report |
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. |
2010-10-11 |
View Report |
Accounts. Accounts type full. |
2010-09-27 |
View Report |
Officers. Change date: 2010-08-10. Officer name: Malcolm Robert Aldridge. |
2010-08-19 |
View Report |
Address. Old address: Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF. Change date: 2010-07-30. |
2010-07-30 |
View Report |
Officers. Change date: 2010-01-11. Officer name: Malcolm Robert Aldridge. |
2010-01-19 |
View Report |
Officers. Officer name: Michael Chadwick. Change date: 2010-01-11. |
2010-01-19 |
View Report |
Officers. Officer name: Charles Anthony Rinn. Change date: 2010-01-11. |
2010-01-19 |
View Report |
Officers. Officer name: Mr Colm O'nuallain. Change date: 2009-12-11. |
2010-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-03 |
View Report |
Accounts. Accounts type full. |
2009-10-29 |
View Report |
Accounts. Accounts type full. |
2009-02-06 |
View Report |
Annual return. Legacy. |
2008-11-25 |
View Report |