Confirmation statement. Statement with no updates. |
2023-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-05 |
View Report |
Address. Old address: 3 Oak Hills Shanklin Isle of Wight PO37 7QJ England. New address: 7 st. Edmunds Walk Wootton Bridge Ryde PO33 4JB. Change date: 2022-04-05. |
2022-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-16 |
View Report |
Address. Change date: 2020-09-08. Old address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB England. New address: 3 Oak Hills Shanklin Isle of Wight PO37 7QJ. |
2020-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-23 |
View Report |
Officers. Officer name: David Lawrence Ellis. Termination date: 2018-03-21. |
2018-03-23 |
View Report |
Gazette. Gazette notice compulsory. |
2018-03-06 |
View Report |
Address. Change date: 2018-03-05. Old address: The Ridges Cowleaze Hill Luccombe Shanklin Isle of Wight PO37 6RA England. New address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB. |
2018-03-05 |
View Report |
Address. Old address: 11 the Avenue Gurnard Cowes Isle of Wight PO31 8JL England. Change date: 2017-11-24. New address: The Ridges Cowleaze Hill Luccombe Shanklin Isle of Wight PO37 6RA. |
2017-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-29 |
View Report |
Address. Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England. New address: 11 the Avenue Gurnard Cowes Isle of Wight PO31 8JL. Change date: 2016-04-11. |
2016-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Address. New address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Old address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England. Change date: 2015-11-11. |
2015-11-11 |
View Report |
Address. Change date: 2015-11-09. New address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP. |
2015-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-20 |
View Report |
Officers. Officer name: David Lawrence Ellis. Change date: 2015-02-25. |
2015-02-27 |
View Report |
Officers. Change date: 2015-02-25. Officer name: Katherine Ruth Carter. |
2015-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2013-12-18 |
View Report |
Address. Old address: 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom. Change date: 2013-11-12. |
2013-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2013-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-23 |
View Report |
Address. Old address: 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA. Change date: 2012-01-23. |
2012-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2012-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-28 |
View Report |
Officers. Change date: 2010-01-28. Officer name: Katherine Ruth Carter. |
2010-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2009-12-23 |
View Report |
Annual return. Legacy. |
2009-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2008-10-28 |
View Report |
Annual return. Legacy. |
2008-02-08 |
View Report |
Annual return. Legacy. |
2008-02-08 |
View Report |
Officers. Description: New secretary appointed. |
2008-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-17 |
View Report |