Accounts. Accounts type micro entity. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-08 |
View Report |
Officers. Appointment date: 2015-08-20. Officer name: Mrs Shirley Anne Williams. |
2015-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-21 |
View Report |
Officers. Termination date: 2015-08-20. Officer name: Geoffrey Slack. |
2015-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-15 |
View Report |
Officers. Officer name: Geoffrey Slack. Change date: 2010-08-21. |
2010-09-15 |
View Report |
Address. Change date: 2010-07-07. Old address: Hollywell House 17 Mill Road Kislingbury Northamptonshire NN7 4BB. |
2010-07-07 |
View Report |
Officers. Officer name: Mr Vincent Stanley Williams. Change date: 2010-07-01. |
2010-07-06 |
View Report |
Officers. Change date: 2010-07-01. Officer name: Mr Vincent Stanley Williams. |
2010-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2010-03-16 |
View Report |
Annual return. Legacy. |
2009-09-15 |
View Report |
Accounts. Accounts type total exemption full. |
2008-12-03 |
View Report |
Annual return. Legacy. |
2008-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2007-10-19 |
View Report |
Annual return. Legacy. |
2007-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2007-06-01 |
View Report |
Annual return. Legacy. |
2006-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2006-06-16 |
View Report |
Officers. Description: New secretary appointed. |
2006-01-23 |
View Report |
Annual return. Legacy. |
2005-08-25 |
View Report |
Officers. Description: Secretary resigned. |
2005-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2005-03-04 |
View Report |
Annual return. Legacy. |
2004-09-08 |
View Report |
Officers. Description: Secretary resigned. |
2004-09-08 |
View Report |
Address. Description: Registered office changed on 17/02/04 from: 85 south street dorking surrey RH4 2LA. |
2004-02-17 |
View Report |
Officers. Description: New director appointed. |
2004-02-17 |
View Report |