Accounts. Accounts type total exemption full. |
2023-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-14 |
View Report |
Officers. Officer name: Helen Elaine Jane Lilley. Termination date: 2023-03-02. |
2023-03-20 |
View Report |
Officers. Appointment date: 2023-02-28. Officer name: Miss Holly Louise Pawley. |
2023-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-31 |
View Report |
Officers. Officer name: Christopher Justin Lilley. Termination date: 2021-12-01. |
2021-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-03 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Christopher Justin Lilley. |
2018-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-23 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Helen Elaine Jane Lilley. |
2010-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-29 |
View Report |
Annual return. Legacy. |
2009-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-31 |
View Report |
Annual return. Legacy. |
2008-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-30 |
View Report |
Annual return. Legacy. |
2007-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2007-02-16 |
View Report |
Annual return. Legacy. |
2006-08-29 |
View Report |
Accounts. Accounts type total exemption full. |
2006-01-26 |
View Report |
Officers. Description: Secretary's particulars changed. |
2005-10-04 |
View Report |
Officers. Description: Director's particulars changed. |
2005-10-04 |
View Report |
Address. Description: Registered office changed on 29/09/05 from: 3 feversham close shoreham by sea west sussex BN43 5HD. |
2005-09-29 |
View Report |
Annual return. Legacy. |
2005-08-22 |
View Report |
Capital. Description: Ad 11/08/04--------- £ si 2@1=2 £ ic 2/4. |
2005-05-17 |
View Report |
Accounts. Legacy. |
2004-09-09 |
View Report |
Address. Description: Registered office changed on 01/09/04 from: 229 nether street london N3 1NT. |
2004-09-01 |
View Report |
Officers. Description: New secretary appointed. |
2004-09-01 |
View Report |