Confirmation statement. Statement with no updates. |
2024-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-28 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-22 |
View Report |
Officers. Appointment date: 2021-09-10. Officer name: Mr Alexander Michael Paraskeva. |
2021-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-13 |
View Report |
Officers. Officer name: Mrs Ann Shirley Hipperson. Appointment date: 2020-09-28. |
2020-09-28 |
View Report |
Officers. Termination date: 2020-09-25. Officer name: Dean Steven Lee. |
2020-09-25 |
View Report |
Officers. Officer name: Mr Andrew David Wilkins. Appointment date: 2019-12-03. |
2019-12-03 |
View Report |
Officers. Officer name: Danielle Tobin. Termination date: 2019-12-03. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Officers. Termination date: 2018-01-13. Officer name: Hml Company Secretarial Services Ltd. |
2018-01-25 |
View Report |
Address. New address: C/O White & Sons 104 High Street Dorking RH4 1AZ. Change date: 2018-01-23. Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom. |
2018-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-24 |
View Report |
Officers. Appointment date: 2017-08-08. Officer name: Hml Company Secretarial Services Ltd. |
2017-11-22 |
View Report |
Officers. Termination date: 2017-08-08. Officer name: Gordon & Company (Property Consultants) Limited. |
2017-11-22 |
View Report |
Address. Change date: 2017-11-22. Old address: The Georgian House 37 Bell Street Reigate RH2 7AG England. New address: 94 Park Lane Croydon Surrey CR0 1JB. |
2017-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-05 |
View Report |
Officers. Appointment date: 2017-09-07. Officer name: Mr Dean Steven Lee. |
2017-09-07 |
View Report |
Address. Old address: 37 Bell Street Reigate Surrey RH2 7AG. New address: The Georgian House 37 Bell Street Reigate RH2 7AG. Change date: 2016-11-24. |
2016-11-24 |
View Report |
Officers. Appointment date: 2016-11-22. Officer name: Miss Danielle Tobin. |
2016-11-23 |
View Report |
Officers. Officer name: Gordon & Company (Property Consultants) Limited. Change date: 2016-11-23. |
2016-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-18 |
View Report |
Officers. Termination date: 2016-10-10. Officer name: Benjamin James Ashworth. |
2016-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-26 |
View Report |
Officers. Officer name: Philippa Jane Parry. Termination date: 2014-11-21. |
2015-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2015-10-13 |
View Report |
Officers. Officer name: Patrick Edward Frost. Termination date: 2015-04-07. |
2015-05-06 |
View Report |
Officers. Officer name: Gordon & Company (Property Consultants) Limited. Appointment date: 2015-04-13. |
2015-04-13 |
View Report |
Officers. Termination date: 2015-04-13. Officer name: Paul Anthony Fairbrother. |
2015-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-19 |
View Report |
Officers. Appointment date: 2014-07-17. Officer name: Mr Benjamin James Ashworth. |
2014-07-17 |
View Report |
Officers. Officer name: Mrs Philippa Jane Parry. |
2014-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-23 |
View Report |
Officers. Officer name: Benjamin Humphrey-Gaskin. |
2013-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-24 |
View Report |
Accounts. Accounts type total exemption full. |
2012-10-01 |
View Report |
Officers. Officer name: Benjamin Alva Humphrey-Gaskin. |
2011-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-24 |
View Report |
Officers. Officer name: Mr Paul Anthony Fairbrother. Change date: 2011-10-22. |
2011-10-24 |
View Report |