Gazette. Gazette dissolved voluntary. |
2023-05-09 |
View Report |
Gazette. Gazette notice voluntary. |
2023-02-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-25 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-01-09 |
View Report |
Address. Change date: 2019-11-20. Old address: Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF. New address: 18 Elmbridge House Elmbridge Lane Woking Surrey GU22 9FY. |
2019-11-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-14 |
View Report |
Accounts. Accounts type dormant. |
2016-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-11 |
View Report |
Accounts. Accounts type dormant. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Accounts. Accounts type dormant. |
2014-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-28 |
View Report |
Accounts. Accounts type dormant. |
2013-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-01 |
View Report |
Officers. Officer name: Christopher Timothy Lacey. Change date: 2011-02-23. |
2011-04-01 |
View Report |
Officers. Change date: 2011-03-23. Officer name: Mr Michael Julian Lacey-Solymar. |
2011-04-01 |
View Report |
Accounts. Accounts type dormant. |
2010-08-19 |
View Report |
Address. Old address: Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Change date: 2010-06-17. |
2010-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-12 |
View Report |
Accounts. Accounts type dormant. |
2009-09-20 |
View Report |
Annual return. Legacy. |
2009-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2008-12-17 |
View Report |
Annual return. Legacy. |
2008-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2007-12-20 |
View Report |
Annual return. Legacy. |
2007-04-27 |
View Report |
Address. Description: Registered office changed on 18/12/06 from: sandringham, guildford road woking surrey GU22 7QL. |
2006-12-18 |
View Report |
Capital. Description: Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100. |
2006-08-25 |
View Report |
Officers. Description: Secretary resigned. |
2006-03-23 |
View Report |
Officers. Description: Director resigned. |
2006-03-23 |
View Report |
Officers. Description: New director appointed. |
2006-03-23 |
View Report |
Officers. Description: New secretary appointed. |
2006-03-23 |
View Report |
Incorporation. Incorporation company. |
2006-02-23 |
View Report |