Confirmation statement. Statement with no updates. |
2023-06-23 |
View Report |
Accounts. Accounts type dormant. |
2023-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-27 |
View Report |
Accounts. Accounts type dormant. |
2022-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-03 |
View Report |
Accounts. Accounts type dormant. |
2021-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-14 |
View Report |
Accounts. Accounts type dormant. |
2020-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Accounts. Accounts type dormant. |
2019-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-06 |
View Report |
Officers. Officer name: David Sydney William Orton. Change date: 2009-10-01. |
2018-04-25 |
View Report |
Persons with significant control. Psc name: Mr Sydney David William Orton. Change date: 2018-04-25. |
2018-04-25 |
View Report |
Accounts. Accounts type dormant. |
2018-03-05 |
View Report |
Persons with significant control. Notification date: 2016-06-11. Psc name: Christine Lesley Orton. |
2017-07-11 |
View Report |
Persons with significant control. Psc name: Sydney David William Orton. Notification date: 2016-06-11. |
2017-07-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-02 |
View Report |
Accounts. Accounts type dormant. |
2017-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-18 |
View Report |
Accounts. Accounts type dormant. |
2016-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-10 |
View Report |
Accounts. Accounts type dormant. |
2015-03-16 |
View Report |
Accounts. Accounts type dormant. |
2014-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-22 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-18 |
View Report |
Accounts. Accounts type dormant. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-04 |
View Report |
Accounts. Accounts type dormant. |
2012-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-10 |
View Report |
Accounts. Accounts type dormant. |
2011-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-18 |
View Report |
Accounts. Accounts type dormant. |
2010-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-21 |
View Report |
Address. Change date: 2010-04-21. Old address: Flat 1 1 Chaucer Road Bedford MK40 2AJ. |
2010-04-21 |
View Report |
Officers. Change date: 2010-03-28. Officer name: Mrs Christine Lesley Orton. |
2010-04-21 |
View Report |
Officers. Officer name: David Sydney William Orton. Change date: 2010-03-28. |
2010-04-21 |
View Report |
Accounts. Accounts type dormant. |
2010-02-27 |
View Report |
Annual return. Legacy. |
2009-04-24 |
View Report |
Accounts. Accounts type dormant. |
2009-01-26 |
View Report |
Officers. Description: Secretary appointed mrs christine lesley orton. |
2008-04-23 |
View Report |
Officers. Description: Appointment terminated director matthew crawford. |
2008-04-23 |
View Report |
Officers. Description: Appointment terminated secretary matthew crawford. |
2008-04-23 |
View Report |
Officers. Description: Director appointed mrs christine lesley orton. |
2008-04-23 |
View Report |
Annual return. Legacy. |
2008-03-31 |
View Report |
Officers. Description: Appointment terminated director william waters. |
2008-03-31 |
View Report |
Accounts. Accounts type dormant. |
2007-11-30 |
View Report |
Annual return. Legacy. |
2007-04-02 |
View Report |
Accounts. Accounts type dormant. |
2006-11-17 |
View Report |
Annual return. Legacy. |
2006-03-29 |
View Report |