Persons with significant control. Psc name: Mr Ian James Mallon. Change date: 2023-09-08. |
2023-09-08 |
View Report |
Persons with significant control. Psc name: Mr Norman Lawrence Sidney Clark. Change date: 2023-09-08. |
2023-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-24 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-20 |
View Report |
Address. New address: Belle Vue North Street Westbourne Emsworth PO10 8SP. Old address: 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB. Change date: 2022-10-20. |
2022-10-20 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-22 |
View Report |
Persons with significant control. Change date: 2022-03-22. Psc name: Mr Christopher Clark. |
2022-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-27 |
View Report |
Officers. Change date: 2011-07-06. Officer name: Christopher Ian Clark. |
2011-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-28 |
View Report |
Officers. Change date: 2010-07-06. Officer name: Christopher Ian Clark. |
2010-07-28 |
View Report |
Officers. Officer name: Neal Quinn. |
2010-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-06 |
View Report |
Annual return. Legacy. |
2009-07-29 |
View Report |
Accounts. Accounts type total exemption full. |
2009-03-10 |
View Report |
Annual return. Legacy. |
2008-08-29 |
View Report |
Accounts. Accounts type total exemption full. |
2008-03-14 |
View Report |
Annual return. Legacy. |
2007-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2007-03-19 |
View Report |
Annual return. Legacy. |
2006-09-11 |
View Report |
Officers. Description: Secretary resigned. |
2006-09-05 |
View Report |
Officers. Description: New secretary appointed. |
2005-07-14 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2005-07-14 |
View Report |
Officers. Description: Director resigned. |
2005-07-14 |
View Report |
Officers. Description: Secretary resigned. |
2005-07-14 |
View Report |
Address. Description: Registered office changed on 14/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP. |
2005-07-14 |
View Report |
Incorporation. Incorporation company. |
2005-07-06 |
View Report |