Accounts. Accounts type micro entity. |
2023-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-04-01 |
View Report |
Gazette. Gazette notice compulsory. |
2020-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Officers. Termination date: 2015-03-31. Officer name: Theresa Guppy. |
2015-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-07 |
View Report |
Address. Old address: Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom. Change date: 2014-03-07. |
2014-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-25 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-24 |
View Report |
Officers. Officer name: John Roderick Gage. Change date: 2009-10-01. |
2010-02-24 |
View Report |
Address. Change date: 2010-02-23. Old address: 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB. |
2010-02-23 |
View Report |
Accounts. Accounts type dormant. |
2010-02-05 |
View Report |
Accounts. Accounts type dormant. |
2009-12-16 |
View Report |
Annual return. Legacy. |
2009-02-26 |
View Report |
Annual return. Legacy. |
2008-07-24 |
View Report |
Accounts. Accounts type dormant. |
2008-03-18 |
View Report |
Accounts. Accounts type dormant. |
2007-12-11 |
View Report |
Annual return. Legacy. |
2007-01-30 |
View Report |
Annual return. Legacy. |
2006-02-01 |
View Report |
Accounts. Accounts type dormant. |
2005-09-21 |
View Report |
Accounts. Accounts type dormant. |
2005-02-08 |
View Report |
Annual return. Legacy. |
2005-02-08 |
View Report |
Annual return. Legacy. |
2004-06-03 |
View Report |
Accounts. Accounts type dormant. |
2004-01-12 |
View Report |
Officers. Description: New secretary appointed. |
2003-07-31 |
View Report |