Confirmation statement. Statement with no updates. |
2024-03-18 |
View Report |
Address. Change date: 2023-10-20. Old address: Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom. New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. |
2023-10-20 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-30 |
View Report |
Persons with significant control. Change date: 2020-04-01. Psc name: Mrs Samantha Jacqueline Sanderson. |
2020-04-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-29 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2017-11-02 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2017-11-02 |
View Report |
Officers. Change person director company. |
2017-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-21 |
View Report |
Address. New address: Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW. Change date: 2016-09-08. Old address: Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA England. |
2016-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-30 |
View Report |
Address. New address: Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA. Old address: Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX. Change date: 2016-03-14. |
2016-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-19 |
View Report |
Address. New address: Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX. Old address: 79 Merton Court the Strand Brighton Marina Brighton BN2 5XZ. Change date: 2014-11-12. |
2014-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-31 |
View Report |
Officers. Officer name: James Sanderson. |
2014-03-31 |
View Report |
Officers. Change date: 2013-10-01. Officer name: Mrs Samantha Sanderson. |
2013-10-01 |
View Report |
Address. Old address: Flat 1 Treetops the Mount Caversham Reading RG4 7RE England. Change date: 2013-09-24. |
2013-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-25 |
View Report |
Officers. Change date: 2012-09-30. Officer name: Mrs Samantha Jacqueline Sanderson. |
2013-03-25 |
View Report |
Accounts. Change account reference date company current extended. |
2013-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-20 |
View Report |
Address. Change date: 2012-10-16. Old address: 52 Merton Court the Strand Brighton Sussex BN2 5XZ. |
2012-10-16 |
View Report |
Officers. Officer name: Mr James Thomas Charles Sanderson. |
2012-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-11 |
View Report |
Officers. Officer name: Samantha Jacqueline Sanderson. Change date: 2012-04-11. |
2012-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-10 |
View Report |
Officers. Officer name: John Taylor. |
2011-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-31 |
View Report |
Officers. Change date: 2010-03-31. Officer name: Samantha Jacqueline Sanderson. |
2010-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-23 |
View Report |
Annual return. Legacy. |
2009-05-07 |
View Report |
Officers. Description: Director's change of particulars / samantha sanderson / 21/02/2009. |
2009-04-04 |
View Report |
Address. Description: Registered office changed on 04/04/2009 from 37 westdene drive brighton BN1 5HE. |
2009-04-04 |
View Report |