Confirmation statement. Statement with no updates. |
2024-02-05 |
View Report |
Accounts. Accounts type micro entity. |
2023-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-14 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2020-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-20 |
View Report |
Officers. Termination date: 2014-11-07. Officer name: Patricia Mcgowan. |
2014-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-12 |
View Report |
Address. Change date: 2014-02-12. Old address: Index House St. Georges Lane Ascot Berkshire SL5 7ET England. |
2014-02-12 |
View Report |
Address. Change date: 2014-02-12. Old address: 2/34 Cambridge Park Twickenham TW1 2JS. |
2014-02-12 |
View Report |
Mortgage. Charge number: 050283490002. |
2013-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-17 |
View Report |
Mortgage. Charge number: 050283490001. |
2013-10-17 |
View Report |
Officers. Officer name: Heidi Prinsloo. |
2013-06-07 |
View Report |
Officers. Officer name: Mrs Patricia Mcgowan. |
2013-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Officers. Officer name: Ms Heidi Prinsloo. Change date: 2013-02-12. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2012-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-30 |
View Report |
Accounts. Accounts type total exemption full. |
2011-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-04 |
View Report |
Address. Move registers to sail company. |
2010-02-04 |
View Report |
Address. Old address: C/O Mr S C Taylor Index House St. Georges Lane Ascot Berkshire SL5 7ET United Kingdom. |
2010-02-04 |
View Report |
Address. Change sail address company. |
2010-02-04 |
View Report |
Officers. Officer name: Sean Craig Taylor. Change date: 2009-11-02. |
2010-02-04 |
View Report |
Officers. Officer name: Heidi Prinsloo. Change date: 2009-11-02. |
2010-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-06 |
View Report |
Annual return. Legacy. |
2009-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2008-11-27 |
View Report |
Annual return. Legacy. |
2008-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-12 |
View Report |
Annual return. Legacy. |
2007-02-10 |
View Report |