Confirmation statement. Statement with no updates. |
2023-09-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-06 |
View Report |
Persons with significant control. Psc name: Patrick James Lawton. Cessation date: 2021-08-09. |
2021-09-06 |
View Report |
Persons with significant control. Psc name: Kevin Drew. Cessation date: 2021-08-09. |
2021-09-06 |
View Report |
Persons with significant control. Change date: 2021-08-09. Psc name: Epiphyte 360 Holdings Limited. |
2021-09-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-07 |
View Report |
Officers. Change date: 2017-09-05. Officer name: Mr Kevin Drew. |
2017-09-07 |
View Report |
Persons with significant control. Psc name: Mr Kevin Drew. Change date: 2017-09-05. |
2017-09-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-19 |
View Report |
Officers. Change date: 2014-09-19. Officer name: Mr Kevin Drew. |
2014-09-19 |
View Report |
Address. Change date: 2014-09-19. New address: 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ. Old address: C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ. |
2014-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Capital. Capital allotment shares. |
2014-05-07 |
View Report |
Resolution. Description: Resolutions. |
2014-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-26 |
View Report |
Officers. Change date: 2012-09-26. Officer name: Mr Patrick Lawton. |
2012-09-26 |
View Report |
Officers. Officer name: Sara Driscoll. Change date: 2012-09-26. |
2012-09-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-02 |
View Report |
Address. Change date: 2012-02-09. Old address: Suite 4, 54 Epsom Road Guildford Surrey GU1 3LF. |
2012-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-29 |
View Report |
Annual return. Legacy. |
2008-11-21 |
View Report |
Officers. Description: Director appointed mr kevin drew. |
2008-11-21 |
View Report |
Incorporation. Incorporation company. |
2007-09-05 |
View Report |