Accounts. Accounts type micro entity. |
2023-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-17 |
View Report |
Officers. Officer name: Mr Clive George Underhill. Appointment date: 2019-04-30. |
2020-04-17 |
View Report |
Persons with significant control. Psc name: Mr Stuart Norman Balfour. Change date: 2019-04-30. |
2020-04-17 |
View Report |
Persons with significant control. Psc name: Clive George Underhill. Cessation date: 2019-04-30. |
2020-04-17 |
View Report |
Officers. Officer name: Clive George Underhill. Termination date: 2019-04-30. |
2020-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-18 |
View Report |
Officers. Officer name: Mr Stuart Norman Balfour. Change date: 2018-04-17. |
2018-04-17 |
View Report |
Officers. Officer name: Mr Stuart Norman Balfour. Change date: 2018-04-17. |
2018-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-19 |
View Report |
Officers. Change date: 2014-07-11. Officer name: Mr Stuart Norman Balfour. |
2014-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Address. Change date: 2014-05-21. Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom. |
2014-05-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-03 |
View Report |
Officers. Officer name: Src Taxation Consultancy Ltd. |
2013-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-16 |
View Report |
Officers. Change date: 2011-08-24. Officer name: Stuart Norman Balfour. |
2011-08-24 |
View Report |
Officers. Officer name: Gillian Hazel Balfour. |
2011-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-11 |
View Report |
Officers. Officer name: Clive George Underhill. |
2010-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-07 |
View Report |
Address. Old address: Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom. Change date: 2010-02-09. |
2010-02-09 |
View Report |
Address. Old address: Blenheim House 56 Old Steine Brighton East Sussex BN11NH Uk. Change date: 2010-02-09. |
2010-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-30 |
View Report |
Annual return. Legacy. |
2009-06-16 |
View Report |
Officers. Description: Director's change of particulars / stuart balfour / 16/06/2009. |
2009-06-16 |
View Report |
Address. Description: Registered office changed on 18/03/2009 from 2ND floor 141B broadway bexleyheath kent DA6 7EZ. |
2009-03-18 |
View Report |
Officers. Description: Director appointed gillian hazel balfour. |
2009-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-29 |
View Report |
Annual return. Legacy. |
2008-06-26 |
View Report |
Address. Description: Registered office changed on 17/08/07 from: suite one dubarry house house park villas hove east sussex BN3 6HP. |
2007-08-17 |
View Report |