Accounts. Accounts type total exemption full. |
2023-09-25 |
View Report |
Address. Old address: 23 Oakfield Road Hastings TN35 5AX England. New address: Claydon Hay Barn Boddington Road Claydon Oxfordshire OX17 1HD. Change date: 2023-07-17. |
2023-07-17 |
View Report |
Address. Old address: 170 Shepherdess Walk Angel Wharf London N1 7JL England. New address: 23 Oakfield Road Hastings TN35 5AX. Change date: 2023-06-13. |
2023-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-21 |
View Report |
Address. New address: C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH. Old address: C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom. |
2022-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Resolution. Description: Resolutions. |
2021-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-06 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-09-16 |
View Report |
Accounts. Legacy. |
2020-09-16 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-09-16 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-09-16 |
View Report |
Address. New address: C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER. Old address: 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom. |
2020-07-03 |
View Report |
Address. New address: 5-6 George Street St Albans Hertfordshire AL3 4ER. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. |
2020-06-08 |
View Report |
Persons with significant control. Notification date: 2020-04-15. Psc name: Premier I.T. Partnership Limited. |
2020-04-16 |
View Report |
Persons with significant control. Cessation date: 2020-04-15. Psc name: Equiniti Holdings Limited. |
2020-04-16 |
View Report |
Officers. Officer name: John Stier. Termination date: 2020-04-15. |
2020-04-16 |
View Report |
Officers. Termination date: 2020-04-15. Officer name: David Dunbar Mawhinney. |
2020-04-16 |
View Report |
Officers. Termination date: 2020-04-15. Officer name: Katherine Cong. |
2020-04-16 |
View Report |
Officers. Appointment date: 2020-04-15. Officer name: Mr Andrew Jonathan Horner. |
2020-04-16 |
View Report |
Officers. Officer name: Mr Simon James Monkman. Appointment date: 2020-04-15. |
2020-04-16 |
View Report |
Officers. Appointment date: 2020-04-15. Officer name: Mr Ian West. |
2020-04-16 |
View Report |
Address. New address: 170 Shepherdess Walk Angel Wharf London N1 7JL. Change date: 2020-04-16. Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA. |
2020-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-10-02 |
View Report |
Accounts. Legacy. |
2019-10-02 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-10-02 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-10-02 |
View Report |
Address. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. |
2019-02-07 |
View Report |
Persons with significant control. Psc name: Equiniti Holdings Limited. Change date: 2019-02-01. |
2019-02-06 |
View Report |
Officers. Officer name: Mr John Stier. Change date: 2018-11-05. |
2018-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-07 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-10-05 |
View Report |
Accounts. Legacy. |
2018-10-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. |
2018-10-05 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. |
2018-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-01 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-08-31 |
View Report |
Accounts. Legacy. |
2017-08-31 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. |
2017-08-31 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. |
2017-08-31 |
View Report |
Officers. Officer name: David Venus & Company Llp. Termination date: 2016-12-16. |
2017-01-03 |
View Report |
Officers. Officer name: Katherine Cong. Appointment date: 2016-12-16. |
2017-01-03 |
View Report |
Officers. Officer name: Joanne Kelly. Termination date: 2016-12-16. |
2017-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-24 |
View Report |
Accounts. Accounts type full. |
2016-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-11 |
View Report |