Confirmation statement. Statement with updates. |
2023-10-04 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-16 |
View Report |
Officers. Termination date: 2023-02-01. Officer name: Katharine Victoria Webber. |
2023-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-07 |
View Report |
Officers. Termination date: 2022-04-25. Officer name: Duncan John Cameron. |
2022-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-06 |
View Report |
Address. Change date: 2020-01-21. Old address: 17 the Ryde Staines-upon-Thames TW18 2SL England. New address: Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN. |
2020-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-27 |
View Report |
Officers. Appointment date: 2019-08-01. Officer name: Mrs Katharine Victoria Webber. |
2019-08-10 |
View Report |
Officers. Appointment date: 2019-08-01. Officer name: Mr Duncan John Cameron. |
2019-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-08 |
View Report |
Officers. Officer name: Mr Bomi Cooper. Appointment date: 2018-12-14. |
2018-12-17 |
View Report |
Persons with significant control. Cessation date: 2018-12-07. Psc name: Thomas Andrew Crusham. |
2018-12-12 |
View Report |
Officers. Officer name: Thomas Andrew Crusham. Termination date: 2018-12-07. |
2018-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-15 |
View Report |
Address. Old address: Langsyght 160 Burntwood Lane Caterham Surrey CR3 6TB. Change date: 2018-06-08. New address: 17 the Ryde Staines-upon-Thames TW18 2SL. |
2018-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-19 |
View Report |
Persons with significant control. Notification date: 2017-03-07. Psc name: Thomas Andrew Crusham. |
2017-09-19 |
View Report |
Persons with significant control. Psc name: Simon Christopher Edwards. Cessation date: 2017-05-02. |
2017-09-19 |
View Report |
Officers. Officer name: Simon Christopher Edwards. Termination date: 2017-05-02. |
2017-05-02 |
View Report |
Officers. Officer name: Simon Christopher Edwards. Termination date: 2017-05-02. |
2017-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-20 |
View Report |
Officers. Appointment date: 2017-03-07. Officer name: Mr Thomas Andrew Crusham. |
2017-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2016-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-16 |
View Report |
Officers. Officer name: Dr Simon Christopher Edwards. Appointment date: 2016-03-04. |
2016-03-04 |
View Report |
Officers. Termination date: 2016-03-04. Officer name: Dominic Edward Heseltine. |
2016-03-04 |
View Report |
Officers. Change date: 2016-01-20. Officer name: Dr Simon Christopher Evans. |
2016-01-21 |
View Report |
Officers. Officer name: Dr Simon Christopher Evans. Appointment date: 2016-01-20. |
2016-01-21 |
View Report |
Officers. Officer name: Dominick Edward Heseltine. Termination date: 2015-12-10. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-06 |
View Report |
Accounts. Accounts type micro entity. |
2015-06-04 |
View Report |
Officers. Appointment date: 2015-03-17. Officer name: Mr Dominic Edward Heseltine. |
2015-03-18 |
View Report |
Officers. Termination date: 2015-03-17. Officer name: Magdalena Patrycja Riley. |
2015-03-18 |
View Report |
Officers. Officer name: Magdalena Patrycja Riley. Termination date: 2015-03-17. |
2015-03-18 |
View Report |
Officers. Officer name: Mr Dominick Edward Heseltine. Appointment date: 2015-02-18. |
2015-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-11 |
View Report |
Officers. Officer name: Mrs Magdalena Patrycja Riley. |
2014-06-05 |
View Report |
Officers. Officer name: Aimee Monteith. |
2014-05-27 |
View Report |
Officers. Officer name: Aimee Monteith. |
2014-05-27 |
View Report |
Officers. Officer name: Mrs Magdalena Patrycja Riley. |
2014-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-07 |
View Report |
Officers. Officer name: Joanna Wickham. |
2013-08-23 |
View Report |