Accounts. Accounts type total exemption full. |
2024-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-17 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-08 |
View Report |
Persons with significant control. Psc name: Mrs Gillian Hope Brown. Change date: 2019-04-12. |
2019-04-12 |
View Report |
Persons with significant control. Psc name: Mr Ronald Alexander Brown. Change date: 2019-04-12. |
2019-04-12 |
View Report |
Officers. Officer name: Mr Ronald Alexander Brown. Change date: 2019-04-12. |
2019-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-29 |
View Report |
Address. Change date: 2016-10-06. Old address: C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR. New address: Knoll House Knoll Road Camberley Surrey GU15 3SY. |
2016-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-30 |
View Report |
Capital. Capital name of class of shares. |
2014-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-27 |
View Report |
Mortgage. Charge number: 032099250013. |
2014-03-25 |
View Report |
Mortgage. Charge number: 032099250011. |
2014-03-25 |
View Report |
Mortgage. Charge number: 032099250010. |
2014-03-25 |
View Report |
Mortgage. Charge number: 032099250012. |
2014-03-25 |
View Report |
Mortgage. Charge number: 1. |
2014-03-18 |
View Report |
Mortgage. Charge number: 2. |
2014-03-18 |
View Report |
Mortgage. Charge number: 3. |
2014-03-18 |
View Report |
Mortgage. Charge number: 5. |
2014-03-18 |
View Report |
Mortgage. Charge number: 4. |
2014-03-18 |
View Report |
Resolution. Description: Resolutions. |
2013-06-03 |
View Report |
Capital. Date: 2013-05-14. |
2013-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-08 |
View Report |
Accounts. Accounts type small. |
2013-03-27 |
View Report |
Address. Change date: 2012-09-17. Old address: Golding House 130-138 Plough Road London SW11 2AA. |
2012-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-16 |
View Report |
Officers. Officer name: Mr Jeremy Brown. |
2012-04-16 |
View Report |
Accounts. Accounts type small. |
2012-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-15 |
View Report |
Accounts. Accounts type small. |
2011-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-23 |
View Report |
Accounts. Accounts type small. |
2010-04-08 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Ronald Alexander Brown. |
2009-10-30 |
View Report |
Officers. Officer name: Gillian Hope Brown. Change date: 2009-10-01. |
2009-10-30 |
View Report |
Annual return. Legacy. |
2009-06-16 |
View Report |