Confirmation statement. Statement with no updates. |
2023-10-31 |
View Report |
Accounts. Accounts type full. |
2023-08-30 |
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. |
2022-07-18 |
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. |
2020-11-27 |
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. |
2019-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-18 |
View Report |
Accounts. Accounts type full. |
2018-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-18 |
View Report |
Accounts. Accounts type full. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-18 |
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. |
2015-10-12 |
View Report |
Officers. Change date: 2014-10-01. Officer name: Garrett Wilkinson. |
2014-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-20 |
View Report |
Accounts. Accounts type full. |
2014-09-29 |
View Report |
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. Change date: 2014-09-19. |
2014-09-19 |
View Report |
Officers. Officer name: Colin O’Donovan. |
2014-06-19 |
View Report |
Officers. Officer name: Garrett Wilkinson. |
2014-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-08 |
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. |
2012-10-23 |
View Report |
Accounts. Accounts type full. |
2012-09-21 |
View Report |
Officers. Officer name: Colin O’Donovan. |
2011-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-03 |
View Report |
Officers. Officer name: Leo Martin. |
2011-10-13 |
View Report |
Officers. Officer name: Brian O'hara. |
2011-10-13 |
View Report |
Officers. Officer name: Kevin Middleton. |
2011-09-30 |
View Report |
Accounts. Accounts type full. |
2011-09-30 |
View Report |
Address. Old address: Luons Davidson Solicitors 51 Victoria Street Bristol Avon BS1 6AD. |
2010-10-20 |
View Report |
Address. Move registers to sail company. |
2010-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-20 |
View Report |
Officers. Officer name: Fergus Malone. |
2010-10-12 |
View Report |
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. |
2010-10-11 |
View Report |
Accounts. Accounts type full. |
2010-10-03 |
View Report |
Address. Old address: Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF. Change date: 2010-07-15. |
2010-07-15 |
View Report |
Officers. Officer name: Jim Findlay. |
2010-07-08 |
View Report |
Address. Change date: 2010-05-19. Old address: Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH. |
2010-05-19 |
View Report |
Address. Change date: 2010-05-19. Old address: Aquis Court 31 Fishpool Street St Albans AL3 4RF. |
2010-05-19 |
View Report |
Officers. Officer name: Michael Chadwick. |
2010-02-18 |
View Report |
Officers. Change date: 2009-12-11. Officer name: Mr Col O'nuallain. |
2010-01-19 |
View Report |