Confirmation statement. Statement with no updates. |
2023-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-07 |
View Report |
Officers. Officer name: Mrs Maxine Giles. Appointment date: 2020-12-01. |
2020-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-11 |
View Report |
Persons with significant control. Psc name: George Percy Thornhill. Notification date: 2016-04-06. |
2017-12-11 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-29 |
View Report |
Annual return. With made up date no member list. |
2015-12-17 |
View Report |
Officers. Officer name: Mr George Thornhill. Appointment date: 2015-12-17. |
2015-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-28 |
View Report |
Address. Change date: 2015-07-29. New address: 3 Everest Walk Church Crookham Fleet Hampshire GU52 8AB. Old address: 3 Everest Walk Church Crookham Fleet Hampshire. |
2015-07-29 |
View Report |
Annual return. With made up date no member list. |
2015-07-22 |
View Report |
Officers. Officer name: Christopher William Green. Change date: 2015-07-21. |
2015-07-22 |
View Report |
Address. Old address: 5 Northcote Road Clifton Bristol BS8 3HB. Change date: 2015-07-22. New address: 3 Everest Walk Church Crookham Fleet Hampshire. |
2015-07-22 |
View Report |
Officers. Officer name: Adam Giles Denton. Termination date: 2015-07-21. |
2015-07-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-07-18 |
View Report |
Gazette. Gazette notice compulsory. |
2015-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Annual return. With made up date. |
2014-11-04 |
View Report |
Restoration. Administrative restoration company. |
2014-11-04 |
View Report |
Gazette. Gazette dissolved compulsary. |
2014-07-29 |
View Report |
Gazette. Gazette notice compulsary. |
2014-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-15 |
View Report |
Annual return. With made up date no member list. |
2013-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-04-11 |
View Report |
Gazette. Gazette notice compulsary. |
2012-04-10 |
View Report |
Annual return. With made up date no member list. |
2012-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-07 |
View Report |
Annual return. With made up date no member list. |
2011-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-31 |
View Report |
Annual return. With made up date no member list. |
2010-02-08 |
View Report |
Officers. Officer name: Christopher William Green. Change date: 2009-10-01. |
2010-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-09 |
View Report |
Annual return. Legacy. |
2008-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-29 |
View Report |
Annual return. Legacy. |
2008-01-07 |
View Report |
Address. Description: Location of register of members. |
2008-01-07 |
View Report |
Address. Description: Location of debenture register. |
2008-01-07 |
View Report |