Address. Old address: Innovia House Marish Wharf St Marys Road, Middlegreen Slough SL3 6DA England. New address: Berkeley House Amery Street Alton Hampshire GU34 1HN. Change date: 2023-09-28. |
2023-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-15 |
View Report |
Accounts. Accounts type small. |
2020-03-25 |
View Report |
Capital. Capital name of class of shares. |
2019-06-06 |
View Report |
Resolution. Description: Resolutions. |
2019-05-15 |
View Report |
Capital. Capital name of class of shares. |
2019-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-10 |
View Report |
Accounts. Accounts type small. |
2019-05-03 |
View Report |
Address. Old address: 58-60 Stamford Street London SE1 9LX. New address: Innovia House Marish Wharf St Marys Road, Middlegreen Slough SL3 6DA. Change date: 2019-04-23. |
2019-04-23 |
View Report |
Resolution. Description: Resolutions. |
2019-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-11 |
View Report |
Accounts. Accounts type small. |
2018-02-21 |
View Report |
Accounts. Accounts type small. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-19 |
View Report |
Accounts. Accounts type small. |
2016-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-25 |
View Report |
Officers. Change date: 2016-05-08. Officer name: Mrs Kim Elizabeth Mcdonnell. |
2016-05-25 |
View Report |
Address. Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom. New address: Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA. |
2015-12-21 |
View Report |
Accounts. Accounts type small. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Officers. Officer name: Kim Elizabeth Churchill. Change date: 2014-06-24. |
2014-07-01 |
View Report |
Accounts. Accounts type small. |
2014-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-20 |
View Report |
Accounts. Accounts type small. |
2013-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-17 |
View Report |
Accounts. Accounts type small. |
2012-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Accounts. Accounts type small. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-16 |
View Report |
Accounts. Accounts type small. |
2010-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-21 |
View Report |
Address. Move registers to sail company. |
2010-01-12 |
View Report |
Address. Change sail address company. |
2009-10-29 |
View Report |
Officers. Officer name: Rupert Berrow. |
2009-10-14 |
View Report |
Officers. Officer name: John Miller. |
2009-10-14 |
View Report |
Address. Old address: 19 Doughty Street London WC1N 2PL. Change date: 2009-10-06. |
2009-10-06 |
View Report |
Accounts. Accounts type small. |
2009-07-01 |
View Report |
Annual return. Legacy. |
2009-05-19 |
View Report |
Accounts. Accounts type small. |
2008-07-01 |
View Report |
Annual return. Legacy. |
2008-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-05 |
View Report |
Annual return. Legacy. |
2007-05-23 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-03-08 |
View Report |
Officers. Description: Director resigned. |
2006-11-29 |
View Report |