Accounts. Accounts type total exemption full. |
2023-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-07 |
View Report |
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. |
2021-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-05 |
View Report |
Accounts. Accounts type full. |
2016-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-12 |
View Report |
Auditors. Auditors resignation company. |
2016-07-11 |
View Report |
Accounts. Accounts type full. |
2015-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-06 |
View Report |
Accounts. Accounts type full. |
2014-10-28 |
View Report |
Address. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-10-09. |
2014-10-09 |
View Report |
Officers. Appointment date: 2014-09-26. Officer name: Brian O'hara. |
2014-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-08 |
View Report |
Accounts. Accounts type full. |
2013-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-12 |
View Report |
Accounts. Accounts type full. |
2012-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Officers. Officer name: Charles Anthony Rinn. |
2012-01-17 |
View Report |
Officers. Officer name: Leo Martin. |
2012-01-17 |
View Report |
Accounts. Accounts type full. |
2011-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-18 |
View Report |
Officers. Change date: 2011-07-05. Officer name: Grafton Group Secretarial Services Limited. |
2011-07-18 |
View Report |
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. |
2010-10-11 |
View Report |
Accounts. Accounts type full. |
2010-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-06 |
View Report |
Address. Change date: 2010-07-13. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. |
2010-07-13 |
View Report |
Officers. Officer name: Leo Martin. Change date: 2010-01-11. |
2010-01-19 |
View Report |
Accounts. Accounts type full. |
2009-10-29 |
View Report |
Annual return. Legacy. |
2009-08-06 |
View Report |
Accounts. Accounts type full. |
2008-10-31 |
View Report |
Annual return. Legacy. |
2008-08-26 |
View Report |
Accounts. Accounts type full. |
2007-11-03 |
View Report |
Annual return. Legacy. |
2007-07-26 |
View Report |
Accounts. Accounts type full. |
2006-11-04 |
View Report |
Annual return. Legacy. |
2006-09-05 |
View Report |
Accounts. Accounts type full. |
2006-03-16 |
View Report |
Annual return. Legacy. |
2006-02-16 |
View Report |
Officers. Description: New secretary appointed. |
2005-08-22 |
View Report |
Officers. Description: Secretary resigned. |
2005-08-22 |
View Report |