Accounts. Accounts type total exemption full. |
2023-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-22 |
View Report |
Address. New address: 106 Clermont Avenue Sudbury Suffolk CO10 1AE. Change date: 2021-07-15. Old address: Jasmine Cottage Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0RN. |
2021-07-15 |
View Report |
Mortgage. Charge number: 1. |
2021-05-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Address. Old address: 77 High Street Northallerton North Yorkshire DL7 8EG England. New address: Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA. |
2016-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-30 |
View Report |
Address. New address: Jasmine Cottage Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0RN. Change date: 2015-03-30. Old address: 23 Windmill Close Great Cornard Sudbury Suffolk CO10 0FL. |
2015-03-30 |
View Report |
Officers. Officer name: Mrs Emma Harrison. Change date: 2015-02-05. |
2015-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-01 |
View Report |
Officers. Termination date: 2014-09-17. Officer name: Keith Harrison. |
2014-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-24 |
View Report |
Address. Move registers to registered office company. |
2014-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-26 |
View Report |
Address. Move registers to sail company. |
2012-03-26 |
View Report |
Address. Change sail address company. |
2012-03-26 |
View Report |
Officers. Officer name: Emma Harrison. Change date: 2011-11-07. |
2011-11-07 |
View Report |
Officers. Change date: 2011-11-07. Officer name: Keith Harrison. |
2011-11-07 |
View Report |
Address. Old address: 49 Trinity Gardens Northallerton North Yorkshire DL6 1GA Uk. Change date: 2011-11-07. |
2011-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-18 |
View Report |
Officers. Officer name: Emma Harrison. Change date: 2010-01-01. |
2010-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-03 |
View Report |
Annual return. Legacy. |
2009-03-23 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-04-09 |
View Report |
Officers. Description: Appointment terminated secretary turner little company secretaries LIMITED. |
2008-03-14 |
View Report |
Officers. Description: Appointment terminated director turner little company nominees LIMITED. |
2008-03-14 |
View Report |
Officers. Description: Secretary appointed keith harrison. |
2008-03-14 |
View Report |
Officers. Description: Director appointed emma harrison. |
2008-03-14 |
View Report |
Incorporation. Incorporation company. |
2008-03-14 |
View Report |