Accounts. Accounts type total exemption full. |
2023-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-24 |
View Report |
Persons with significant control. Psc name: Conrad Nicholas Claxton. Notification date: 2021-06-29. |
2021-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-23 |
View Report |
Accounts. Accounts type micro entity. |
2015-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-15 |
View Report |
Officers. Change date: 2010-03-15. Officer name: Miles Harding. |
2010-03-15 |
View Report |
Officers. Officer name: Conrad Nicholas Claxton. Change date: 2010-03-15. |
2010-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-04 |
View Report |
Annual return. Legacy. |
2009-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-08 |
View Report |
Annual return. Legacy. |
2008-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-17 |
View Report |
Annual return. Legacy. |
2007-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-26 |
View Report |
Annual return. Legacy. |
2006-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-13 |
View Report |
Annual return. Legacy. |
2005-03-21 |
View Report |
Officers. Description: New director appointed. |
2004-10-07 |
View Report |
Officers. Description: New secretary appointed. |
2004-03-22 |
View Report |
Officers. Description: New director appointed. |
2004-03-22 |
View Report |
Officers. Description: Secretary resigned. |
2004-03-16 |
View Report |
Officers. Description: Director resigned. |
2004-03-16 |
View Report |
Incorporation. Incorporation company. |
2004-03-15 |
View Report |