Accounts. Accounts type micro entity. |
2023-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-18 |
View Report |
Accounts. Change account reference date company current extended. |
2022-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-19 |
View Report |
Persons with significant control. Psc name: Mr John Joseph Dixon-Barker. Change date: 2021-12-01. |
2021-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-23 |
View Report |
Officers. Termination date: 2015-01-05. Officer name: John Joseph Dixon Barker. |
2015-01-08 |
View Report |
Officers. Officer name: Joann Errington. Termination date: 2015-01-05. |
2015-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-29 |
View Report |
Accounts. Accounts amended with made up date. |
2014-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2014-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-19 |
View Report |
Officers. Officer name: John Joseph Dixon Barker. Change date: 2012-09-01. |
2012-09-12 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2012-09-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-09-08 |
View Report |
Officers. Officer name: Ernest Dixon Barker. |
2012-08-29 |
View Report |
Officers. Officer name: Miss Joann Errington. |
2012-08-29 |
View Report |
Officers. Officer name: Miss Joann Errington. |
2012-08-29 |
View Report |
Gazette. Gazette notice compulsary. |
2012-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-16 |
View Report |
Annual return. Legacy. |
2008-11-13 |
View Report |
Annual return. Legacy. |
2008-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-28 |
View Report |
Capital. Description: Ad 24/07/07--------- £ si 99@1=99 £ ic 1/100. |
2007-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-11 |
View Report |
Annual return. Legacy. |
2006-12-12 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-06-14 |
View Report |
Officers. Description: Director resigned. |
2005-11-17 |
View Report |