Accounts. Accounts type micro entity. |
2023-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-25 |
View Report |
Address. Old address: the Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire RG28 7AB. Change date: 2012-01-25. |
2012-01-25 |
View Report |
Accounts. Accounts type dormant. |
2011-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-08 |
View Report |
Accounts. Accounts type dormant. |
2010-02-08 |
View Report |
Officers. Officer name: Walgate Services Limited. |
2010-02-08 |
View Report |
Accounts. Accounts type dormant. |
2009-03-27 |
View Report |
Annual return. Legacy. |
2009-01-05 |
View Report |
Annual return. Legacy. |
2008-11-18 |
View Report |
Accounts. Accounts type dormant. |
2008-08-11 |
View Report |
Accounts. Accounts type dormant. |
2007-05-15 |
View Report |
Address. Description: Registered office changed on 18/04/07 from: fulham park house, 1A chesilton road, fulham london SW6 5AA. |
2007-04-18 |
View Report |
Annual return. Legacy. |
2007-04-12 |
View Report |
Officers. Description: Director's particulars changed. |
2007-04-12 |
View Report |
Address. Description: Location of debenture register. |
2007-04-12 |
View Report |
Address. Description: Location of register of members. |
2007-04-12 |
View Report |
Address. Description: Registered office changed on 12/04/07 from: 40 rylston road fulham london SW6 7HG. |
2007-04-12 |
View Report |
Accounts. Accounts type dormant. |
2006-06-23 |
View Report |
Annual return. Legacy. |
2006-03-08 |
View Report |
Annual return. Legacy. |
2005-07-01 |
View Report |
Accounts. Accounts type dormant. |
2005-05-03 |
View Report |
Accounts. Accounts type dormant. |
2004-11-29 |
View Report |
Annual return. Legacy. |
2004-03-16 |
View Report |
Address. Description: Registered office changed on 19/07/03 from: 118-120 colehill lane fulham london SW6 5EJ. |
2003-07-19 |
View Report |
Accounts. Accounts type dormant. |
2003-07-19 |
View Report |