Accounts. Accounts type micro entity. |
2023-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-22 |
View Report |
Persons with significant control. Notification date: 2017-06-03. Psc name: Timothy George Sinclair. |
2017-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-27 |
View Report |
Address. Old address: 104 Maidenhead Road Stratford upon Avon Warwickshire CV37 6XY. Change date: 2016-11-04. New address: Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ. |
2016-11-04 |
View Report |
Accounts. Accounts type dormant. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-07 |
View Report |
Accounts. Accounts type dormant. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-24 |
View Report |
Accounts. Accounts type dormant. |
2014-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-02 |
View Report |
Accounts. Accounts type dormant. |
2011-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-14 |
View Report |
Accounts. Accounts type dormant. |
2011-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-21 |
View Report |
Officers. Officer name: Timothy George Sinclair. Change date: 2010-06-03. |
2010-07-21 |
View Report |
Accounts. Accounts type dormant. |
2009-08-19 |
View Report |
Annual return. Legacy. |
2009-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-07 |
View Report |
Annual return. Legacy. |
2008-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-25 |
View Report |
Annual return. Legacy. |
2007-06-25 |
View Report |
Officers. Description: Director's particulars changed. |
2007-06-25 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-06-25 |
View Report |
Address. Description: Registered office changed on 11/06/07 from: the lodge 2 fenton road redhill RH1 4BN. |
2007-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-28 |
View Report |
Accounts. Legacy. |
2006-09-28 |
View Report |
Annual return. Legacy. |
2006-06-30 |
View Report |
Capital. Description: Ad 03/06/05--------- £ si 8@1=8 £ ic 2/10. |
2005-06-21 |
View Report |
Officers. Description: New director appointed. |
2005-06-21 |
View Report |
Officers. Description: New secretary appointed. |
2005-06-21 |
View Report |
Officers. Description: Secretary resigned. |
2005-06-04 |
View Report |
Officers. Description: Director resigned. |
2005-06-04 |
View Report |
Incorporation. Incorporation company. |
2005-06-03 |
View Report |