Accounts. Accounts type dormant. |
2024-05-01 |
View Report |
Accounts. Accounts type dormant. |
2024-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-11 |
View Report |
Accounts. Accounts type dormant. |
2022-07-15 |
View Report |
Accounts. Accounts type dormant. |
2022-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Accounts. Accounts type dormant. |
2020-07-01 |
View Report |
Accounts. Accounts type dormant. |
2020-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-24 |
View Report |
Accounts. Accounts type micro entity. |
2017-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-23 |
View Report |
Accounts. Accounts type micro entity. |
2016-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-28 |
View Report |
Address. Old address: 16 16 Rebecca Court 8 Crystal Palace Park Road London SE26 6EF England. Change date: 2013-10-28. |
2013-10-28 |
View Report |
Address. Old address: 16 8 Crystal Palace Park Road London SE26 6EF England. Change date: 2013-10-28. |
2013-10-28 |
View Report |
Officers. Officer name: Denis John Heaton Davies. Change date: 2013-10-26. |
2013-10-26 |
View Report |
Address. Change date: 2013-05-21. Old address: Cresset Cottage 98 Ferndale Road Burgess Hill RH15 0EY. |
2013-05-21 |
View Report |
Officers. Officer name: Denis John Heaton Davies. Change date: 2013-05-20. |
2013-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-04 |
View Report |
Officers. Change date: 2009-11-04. Officer name: Janet Elizabeth Davies. |
2009-11-04 |
View Report |
Officers. Officer name: Denis John Heaton Davies. Change date: 2009-11-04. |
2009-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2009-04-07 |
View Report |
Annual return. Legacy. |
2009-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2008-06-05 |
View Report |
Annual return. Legacy. |
2007-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2007-02-17 |
View Report |
Annual return. Legacy. |
2006-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2006-02-21 |
View Report |
Annual return. Legacy. |
2005-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2005-02-10 |
View Report |
Annual return. Legacy. |
2004-11-29 |
View Report |
Annual return. Legacy. |
2003-10-07 |
View Report |