Accounts. Accounts type total exemption full. |
2023-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-19 |
View Report |
Mortgage. Charge creation date: 2022-02-03. Charge number: 069371580001. |
2022-02-09 |
View Report |
Persons with significant control. Change date: 2021-12-03. Psc name: Mr Gary Ralph Whitfield. |
2021-12-07 |
View Report |
Officers. Officer name: Mr Gary Ralph Whitfield. Change date: 2021-12-03. |
2021-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-16 |
View Report |
Address. Change date: 2021-07-02. Old address: 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ. New address: 3 Eastwood Court Broadwater Road Romsey SO51 8JJ. |
2021-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-21 |
View Report |
Persons with significant control. Psc name: Gary Ralph Whitfield. Notification date: 2016-04-06. |
2018-05-25 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-09-13 |
View Report |
Gazette. Gazette notice compulsory. |
2017-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-20 |
View Report |
Officers. Officer name: Beverley Lysaght. |
2012-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-08 |
View Report |
Officers. Change date: 2010-06-18. Officer name: Gary Ralph Whitfield. |
2010-07-08 |
View Report |
Address. Change sail address company. |
2010-07-08 |
View Report |
Officers. Description: Secretary appointed beverley patricia lysaght. |
2009-08-26 |
View Report |
Officers. Description: Appointment terminated director gina mcdonald. |
2009-08-26 |
View Report |
Accounts. Legacy. |
2009-08-26 |
View Report |
Incorporation. Incorporation company. |
2009-06-18 |
View Report |