Accounts. Accounts type micro entity. |
2023-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-31 |
View Report |
Officers. Officer name: Mr Peter George Hook. Change date: 2016-10-31. |
2016-10-31 |
View Report |
Address. New address: Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Old address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ. Change date: 2016-09-27. |
2016-09-27 |
View Report |
Officers. Officer name: Mr Peter George Hook. Change date: 2016-09-27. |
2016-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-15 |
View Report |
Officers. Change date: 2011-10-30. Officer name: Mr Peter George Hook. |
2011-11-15 |
View Report |
Address. Change date: 2011-10-28. Old address: 323-327 Railton Road Herne Hill London SE24 0JN United Kingdom. |
2011-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2010-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-12 |
View Report |
Officers. Officer name: Fryern Company Secretarial Limited. |
2010-01-12 |
View Report |
Officers. Change date: 2009-11-30. Officer name: Peter George Hook. |
2010-01-12 |
View Report |
Address. Old address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR. Change date: 2009-12-14. |
2009-12-14 |
View Report |
Officers. Officer name: Fryern Company Secretarial Limited. |
2009-11-30 |
View Report |
Accounts. Legacy. |
2009-02-12 |
View Report |
Capital. Description: Ad 30/10/08\gbp si 5@1=5\gbp ic 1/6\. |
2008-12-17 |
View Report |
Officers. Description: Secretary appointed fryern company secretarial LIMITED. |
2008-12-10 |
View Report |
Officers. Description: Director appointed peter george hook. |
2008-12-10 |
View Report |
Officers. Description: Appointment terminated secretary temple secretaries LIMITED. |
2008-11-06 |
View Report |
Officers. Description: Appointment terminated director barbara kahan. |
2008-11-06 |
View Report |
Incorporation. Incorporation company. |
2008-10-30 |
View Report |