Confirmation statement. Statement with no updates. |
2023-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-22 |
View Report |
Officers. Termination date: 2021-10-21. Officer name: Timothy James Palmer. |
2021-11-03 |
View Report |
Persons with significant control. Cessation date: 2021-10-21. Psc name: Timothy Palmer. |
2021-11-03 |
View Report |
Capital. Capital allotment shares. |
2021-11-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-22 |
View Report |
Officers. Change date: 2016-05-24. Officer name: Timothy Palmer. |
2016-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-06 |
View Report |
Address. Change date: 2014-10-16. Old address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ. New address: 54 Horn Hill Whitwell Hitchin Herts SG4 8AR. |
2014-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-17 |
View Report |
Officers. Officer name: Marion Jean Howe. Change date: 2009-12-17. |
2009-12-17 |
View Report |
Officers. Change date: 2009-12-17. Officer name: Timothy Palmer. |
2009-12-17 |
View Report |
Officers. Change date: 2009-12-17. Officer name: Mr Christopher Leonard Howe. |
2009-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-01 |
View Report |
Annual return. Legacy. |
2008-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2008-04-30 |
View Report |
Annual return. Legacy. |
2007-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2007-08-14 |
View Report |
Annual return. Legacy. |
2007-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2006-08-30 |
View Report |
Annual return. Legacy. |
2005-12-29 |
View Report |
Accounts. Accounts type total exemption full. |
2005-06-17 |
View Report |
Annual return. Legacy. |
2004-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2004-10-15 |
View Report |
Annual return. Legacy. |
2003-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2003-07-29 |
View Report |