Gazette. Gazette dissolved compulsory. |
2021-08-24 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-14 |
View Report |
Persons with significant control. Psc name: Judith Jane Barnard. Notification date: 2016-04-06. |
2018-12-07 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: David Jeremy Nurse. |
2018-12-07 |
View Report |
Officers. Officer name: Judith Jane Barnard. Change date: 2018-11-26. |
2018-12-07 |
View Report |
Officers. Officer name: Judith Jane Barnard. Termination date: 2018-11-27. |
2018-12-07 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2017-07-01 |
View Report |
Gazette. Gazette notice compulsory. |
2017-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2016-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2015-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-22 |
View Report |
Officers. Change date: 2014-08-01. Officer name: Judith Jane Barnard. |
2015-02-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-09-24 |
View Report |
Gazette. Gazette notice compulsary. |
2014-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-24 |
View Report |
Officers. Change date: 2011-02-01. Officer name: Judith Jane Barnard. |
2012-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-14 |
View Report |
Officers. Change date: 2011-01-13. Officer name: David Jeremy Nurse. |
2011-02-14 |
View Report |
Officers. Officer name: Judith Jane Barnard. Change date: 2011-01-13. |
2011-02-14 |
View Report |
Address. Old address: 258 Chessington Road, Ewell Epsom Surrey KT19 9XF. Change date: 2011-02-14. |
2011-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-08 |
View Report |
Officers. Change date: 2010-02-12. Officer name: David Jeremy Nurse. |
2010-03-08 |
View Report |
Officers. Officer name: Judith Jane Barnard. Change date: 2010-02-12. |
2010-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-01 |
View Report |
Annual return. Legacy. |
2009-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2008-03-28 |
View Report |
Annual return. Legacy. |
2008-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-28 |
View Report |
Annual return. Legacy. |
2007-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2006-03-17 |
View Report |
Annual return. Legacy. |
2006-02-28 |
View Report |
Annual return. Legacy. |
2005-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2004-12-20 |
View Report |