Gazette. Gazette notice voluntary. |
2019-12-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-12-09 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-28 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-29 |
View Report |
Address. Old address: St Louis 50 Furze Hill Road Headley Down Bordon Hants GU35 8HA England. New address: 6 Conifer Close Whitehill Bordon Hants GU35 9DH. Change date: 2014-08-29. |
2014-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-10 |
View Report |
Officers. Officer name: Stephen Frank Musco. Change date: 2012-06-01. |
2012-08-09 |
View Report |
Address. Change date: 2012-08-09. Old address: Sandheath Lodge Clovelly Road Beacon Hill Hindhead Surrey GU26 6RT. |
2012-08-09 |
View Report |
Officers. Change date: 2012-06-01. Officer name: Laura Musco. |
2012-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-22 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Stephen Frank Musco. |
2010-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-11 |
View Report |
Annual return. Legacy. |
2009-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-27 |
View Report |
Annual return. Legacy. |
2008-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-17 |
View Report |
Annual return. Legacy. |
2007-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-15 |
View Report |
Annual return. Legacy. |
2006-09-04 |
View Report |
Accounts. Accounts type total exemption full. |
2006-02-15 |
View Report |
Address. Description: Registered office changed on 08/12/05 from: 111 kings road haslemere surrey GU27 2QQ. |
2005-12-08 |
View Report |
Annual return. Legacy. |
2005-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2005-01-27 |
View Report |
Annual return. Legacy. |
2004-09-23 |
View Report |
Accounts. Accounts type total exemption full. |
2003-12-15 |
View Report |
Annual return. Legacy. |
2003-08-31 |
View Report |
Capital. Description: Ad 09/08/02--------- £ si 1@1=1 £ ic 1/2. |
2002-09-06 |
View Report |
Officers. Description: New director appointed. |
2002-08-12 |
View Report |
Officers. Description: New secretary appointed. |
2002-08-12 |
View Report |
Officers. Description: Director resigned. |
2002-08-09 |
View Report |
Officers. Description: Secretary resigned. |
2002-08-09 |
View Report |
Address. Description: Registered office changed on 09/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP. |
2002-08-09 |
View Report |
Incorporation. Incorporation company. |
2002-08-09 |
View Report |