Accounts. Accounts type micro entity. |
2023-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-20 |
View Report |
Address. New address: 6a Lyons Farm Estate, Lyons Road Slinfold Horsham West Sussex RH13 0QP. Change date: 2017-10-31. Old address: C/O C/O Gilitinan and Kennedy Llp Afon Building Worthing Road Horsham West Sussex RH12 1TL. |
2017-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-28 |
View Report |
Persons with significant control. Notification date: 2016-07-01. Psc name: Edward William O'neill. |
2017-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-19 |
View Report |
Address. Change date: 2014-06-19. Old address: C/O Giltinan and Kennedy Llp Afon Building Worthing Road Horsham West Sussex RH12 1TL United Kingdom. |
2014-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-12 |
View Report |
Officers. Officer name: Mr. Edward William O'neill. Change date: 2013-04-01. |
2013-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-05 |
View Report |
Address. Change date: 2012-10-31. Old address: Afon Building Worthing Road Horsham West Sussex RH12 1TL United Kingdom. |
2012-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-19 |
View Report |
Officers. Officer name: Mr. Edward William O'neill. Change date: 2012-06-18. |
2012-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-16 |
View Report |
Address. Change date: 2012-03-23. Old address: 97 Sycamore Ave Horsham West Sussex RH12 4TR U.K. |
2012-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-06 |
View Report |
Officers. Change date: 2010-06-18. Officer name: Mr. Edward William O'neill. |
2010-07-05 |
View Report |
Officers. Officer name: Mr. Edward William O'neill. Change date: 2010-06-18. |
2010-07-05 |
View Report |
Incorporation. Incorporation company. |
2009-06-18 |
View Report |