Officers. Officer name: Roger James Ambrose. Termination date: 2024-04-17. |
2024-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Persons with significant control. Notification date: 2016-07-01. Psc name: Mark Peter Mcdermott. |
2017-06-28 |
View Report |
Persons with significant control. Notification date: 2016-07-01. Psc name: Luke James Crawley. |
2017-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-22 |
View Report |
Address. Old address: Rydal House 29 Rydal Drive Bexleyheath Kent DA7 5EF. Change date: 2011-08-12. |
2011-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-08 |
View Report |
Address. Change date: 2010-07-15. Old address: 42 Charles Street Barnes London SW13 0NZ. |
2010-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-09 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mark Peter Mcdermott. |
2010-07-09 |
View Report |
Officers. Officer name: Luke James Crawley. Change date: 2009-10-01. |
2010-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-04 |
View Report |
Annual return. Legacy. |
2009-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-31 |
View Report |
Annual return. Legacy. |
2008-08-27 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2008-01-28 |
View Report |
Officers. Description: New secretary appointed. |
2008-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-22 |
View Report |
Annual return. Legacy. |
2007-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2007-03-16 |
View Report |
Annual return. Legacy. |
2006-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-17 |
View Report |
Annual return. Legacy. |
2005-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2004-10-15 |
View Report |
Annual return. Legacy. |
2004-06-09 |
View Report |
Accounts. Legacy. |
2004-06-01 |
View Report |