Confirmation statement. Statement with no updates. |
2023-05-18 |
View Report |
Persons with significant control. Psc name: Mary Flack. Cessation date: 2022-07-23. |
2023-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-26 |
View Report |
Officers. Officer name: Mary Teresa Flack. Termination date: 2022-07-23. |
2022-07-23 |
View Report |
Officers. Appointment date: 2022-07-23. Officer name: Mr Robert Davies. |
2022-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-26 |
View Report |
Officers. Officer name: Mary Teresa Flack. Change date: 2010-04-22. |
2010-04-24 |
View Report |
Officers. Change date: 2010-04-22. Officer name: Mr Nathan Collins. |
2010-04-24 |
View Report |
Officers. Change date: 2010-04-22. Officer name: Jane Peggy Alexander. |
2010-04-24 |
View Report |
Officers. Change date: 2010-04-22. Officer name: Janice Ann Sheila Key. |
2010-04-24 |
View Report |
Accounts. Accounts type dormant. |
2010-01-18 |
View Report |
Annual return. Legacy. |
2009-05-18 |
View Report |
Address. Description: Location of debenture register. |
2009-05-18 |
View Report |
Address. Description: Location of register of members. |
2009-05-18 |
View Report |
Address. Description: Registered office changed on 18/05/2009 from alexandra mews 73B addison road guildford surrey GU1 3QQ. |
2009-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-09 |
View Report |
Annual return. Legacy. |
2008-05-20 |
View Report |
Officers. Description: Director appointed mr nathan collins. |
2008-05-20 |
View Report |
Officers. Description: Appointment terminated director allan rose. |
2008-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-19 |
View Report |
Officers. Description: New director appointed. |
2008-01-28 |
View Report |
Officers. Description: Director resigned. |
2007-11-26 |
View Report |
Resolution. Description: Resolutions. |
2007-11-26 |
View Report |
Annual return. Legacy. |
2007-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2007-03-01 |
View Report |
Annual return. Legacy. |
2006-06-01 |
View Report |