Confirmation statement. Statement with no updates. |
2023-09-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-03 |
View Report |
Address. Change date: 2019-04-03. New address: International House 12 Constance Street London E16 2DQ. Old address: 56a Aylesbury Road Bierton Aylesbury HP22 5BU England. |
2019-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-22 |
View Report |
Persons with significant control. Psc name: Mr Peter Bruce Watts. Change date: 2017-06-19. |
2018-02-21 |
View Report |
Officers. Change date: 2017-06-19. Officer name: Peter Bruce Watts. |
2018-02-21 |
View Report |
Officers. Officer name: Peter Bruce Watts. Change date: 2017-06-19. |
2018-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-05 |
View Report |
Address. New address: 56a Aylesbury Road Bierton Aylesbury HP22 5BU. Change date: 2017-06-27. Old address: 4 Turnham Way Aylesbury HP19 7FR England. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-02 |
View Report |
Address. Old address: C/O Keens & Co 54 Warren Wood Drive High Wycombe HP11 1EA England. Change date: 2017-04-22. New address: 4 Turnham Way Aylesbury HP19 7FR. |
2017-04-22 |
View Report |
Address. New address: C/O Keens & Co 54 Warren Wood Drive High Wycombe HP11 1EA. Old address: C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE. Change date: 2017-01-27. |
2017-01-27 |
View Report |
Resolution. Description: Resolutions. |
2016-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-16 |
View Report |
Address. Old address: 18 Field Close Aylesbury Buckinghamshire HP20 1XR. New address: C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE. Change date: 2015-10-16. |
2015-10-16 |
View Report |
Officers. Officer name: Bryn Smith. Termination date: 2015-09-27. |
2015-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-01 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Peter Bruce Watts. |
2010-09-01 |
View Report |
Officers. Officer name: Bryn Smith. Change date: 2009-10-01. |
2010-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-14 |
View Report |
Annual return. Legacy. |
2009-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-16 |
View Report |
Annual return. Legacy. |
2008-09-08 |
View Report |
Officers. Description: Director and secretary's change of particulars / peter watts / 14/02/2008. |
2008-09-08 |
View Report |
Accounts. Legacy. |
2008-02-20 |
View Report |
Capital. Description: Ad 23/10/07--------- £ si 98@1=98 £ ic 2/100. |
2007-10-25 |
View Report |
Officers. Description: New director appointed. |
2007-10-25 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-10-25 |
View Report |
Address. Description: Registered office changed on 08/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH. |
2007-10-08 |
View Report |