Confirmation statement. Statement with no updates. |
2024-03-25 |
View Report |
Address. Change date: 2024-01-04. New address: 75 Cromer Road Holt NR25 6DY. Old address: 51 the Green Aston Abbotts Aylesbury HP22 4LY England. |
2024-01-04 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-18 |
View Report |
Address. New address: 51 the Green Aston Abbotts Aylesbury HP22 4LY. Change date: 2022-07-14. Old address: Northgate Bottom Lane Seer Green Beaconsfield Bucks HP9 2UH. |
2022-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-04 |
View Report |
Persons with significant control. Psc name: Shirley Green. Notification date: 2017-04-01. |
2018-04-04 |
View Report |
Persons with significant control. Withdrawal date: 2018-04-04. |
2018-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Officers. Change date: 2012-08-08. Officer name: Mrs Shirley Green. |
2014-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-03-30 |
View Report |
Gazette. Gazette notice compulsary. |
2013-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-02 |
View Report |
Address. Old address: 18 Summerhouse Lane Harefield Middlesex UB9 6HX England. Change date: 2011-08-02. |
2011-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-26 |
View Report |
Address. Change date: 2010-11-19. Old address: P O Box 1295 20 Station Road Gerrards Cross SL9 8EL. |
2010-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-24 |
View Report |
Officers. Officer name: John Green. |
2009-11-25 |
View Report |
Incorporation. Incorporation company. |
2009-02-27 |
View Report |