Accounts. Accounts type total exemption full. |
2024-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-27 |
View Report |
Address. Change date: 2023-03-02. New address: 98 the Borough Downton Salisbury SP5 3LY. Old address: 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA. |
2023-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-29 |
View Report |
Capital. Capital allotment shares. |
2016-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-25 |
View Report |
Officers. Change date: 2010-04-23. Officer name: Geoffrey David Palmer. |
2010-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2010-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-17 |
View Report |
Officers. Officer name: Geoffrey David Palmer. Change date: 2009-10-01. |
2009-12-17 |
View Report |
Officers. Officer name: Sarah Palmer. |
2009-12-17 |
View Report |
Address. Description: Registered office changed on 18/06/2009 from teal house 12 princess avenue christchurch dorset BH23 1DB. |
2009-06-18 |
View Report |
Officers. Description: Secretary appointed sarah geraloine palmer. |
2008-12-04 |
View Report |
Officers. Description: Director appointed geoffrey david palmer. |
2008-12-04 |
View Report |
Officers. Description: Appointment terminated director yomtov jacobs. |
2008-11-25 |
View Report |
Incorporation. Incorporation company. |
2008-11-24 |
View Report |