Confirmation statement. Statement with no updates. |
2024-03-14 |
View Report |
Address. Old address: Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England. Change date: 2024-03-14. New address: 12 Easter Way South Godstone Godstone RH9 8HQ. |
2024-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-20 |
View Report |
Address. Change date: 2018-08-06. Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE. New address: Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. |
2018-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-23 |
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. |
2015-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-13 |
View Report |
Officers. Change date: 2013-02-01. Officer name: Mark Edwin Cottingham. |
2013-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-01 |
View Report |
Address. Old address: Moorgate House 7B. Station Road West Oxted Surrey RH8 9EE United Kingdom. Change date: 2010-04-01. |
2010-04-01 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mark Edwin Cottingham. |
2010-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2009-12-01 |
View Report |
Annual return. Legacy. |
2009-04-07 |
View Report |
Address. Description: Registered office changed on 07/04/2009 from moorgate house 7B station road west oxted surrey RH8 9EE. |
2009-04-07 |
View Report |
Officers. Description: Secretary appointed rachel lee cottingham. |
2008-03-26 |
View Report |
Officers. Description: Appointment terminated secretary john shepherd. |
2008-03-26 |
View Report |
Incorporation. Incorporation company. |
2008-03-14 |
View Report |