Accounts. Accounts type micro entity. |
2024-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2024-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-20 |
View Report |
Officers. Officer name: Mr Paul Robert Thomson. Change date: 2023-01-20. |
2023-01-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-13 |
View Report |
Address. Change date: 2020-01-13. Old address: Portrland House Belmont Business Park Durham DH1 1TW England. New address: 17 Boldon Lane Cleadon Sunderland SR6 7RH. |
2020-01-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-01-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Address. Old address: 19 Fenkle Street Alnwick Northumberland NE66 1HW. Change date: 2017-01-16. New address: Portrland House Belmont Business Park Durham DH1 1TW. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Address. Change date: 2015-06-16. New address: 19 Fenkle Street Alnwick Northumberland NE66 1HW. Old address: Suite 36 88-90 Hatton Garden London EC1N 8PG. |
2015-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-04 |
View Report |
Address. Old address: 9 Church Street Ticehurst Wadhurst East Sussex TN5 7AH United Kingdom. Change date: 2013-06-20. |
2013-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-13 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-24 |
View Report |
Officers. Officer name: Paul Robert Thomson. Change date: 2010-10-29. |
2011-01-24 |
View Report |
Address. Change date: 2011-01-24. Old address: 1 Etchinghill Cottages, Gore Lane, Goudhurst Kent TN17 1JP. |
2011-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-11 |
View Report |
Officers. Officer name: Paul Robert Thomson. Change date: 2010-02-11. |
2010-02-11 |
View Report |
Officers. Officer name: Gary Dixon. |
2010-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-18 |
View Report |
Annual return. Legacy. |
2009-01-29 |
View Report |
Accounts. Accounts type small. |
2009-01-12 |
View Report |
Annual return. Legacy. |
2008-02-11 |
View Report |
Incorporation. Incorporation company. |
2007-01-16 |
View Report |