Accounts. Accounts type total exemption full. |
2024-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-20 |
View Report |
Address. Change date: 2022-05-30. Old address: 99 Weyhill Haslemere Surrey GU27 1HT United Kingdom. New address: 6 Station Road Bovey Tracey Devon TQ13 9AL. |
2022-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-14 |
View Report |
Officers. Change date: 2018-06-12. Officer name: Mr Mark Dominic Slade. |
2018-06-13 |
View Report |
Officers. Officer name: Mrs Joanne Birgitta Slade. Change date: 2018-06-12. |
2018-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-17 |
View Report |
Officers. Change date: 2017-08-24. Officer name: Mr Mark Dominic Slade. |
2017-08-24 |
View Report |
Officers. Change date: 2017-08-24. Officer name: Joanne Birgitta Slade. |
2017-08-24 |
View Report |
Address. Old address: Old Perham Ockham Road South East Horsley Leatherhead Surrey KT24 6QD. New address: 99 Weyhill Haslemere Surrey GU27 1HT. Change date: 2017-07-28. |
2017-07-28 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-10 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-16 |
View Report |
Accounts. Accounts type micro entity. |
2015-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-21 |
View Report |
Officers. Officer name: Mark Dominic Slade. Change date: 2013-07-29. |
2013-08-12 |
View Report |
Address. Change date: 2013-08-12. Old address: Britford Wych Hill Way Woking Surrey GU22 0AE. |
2013-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-11 |
View Report |
Officers. Officer name: Joanne Birgitta Slade. |
2012-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-02 |
View Report |
Capital. Capital allotment shares. |
2011-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-11 |
View Report |
Accounts. Accounts type dormant. |
2011-05-26 |
View Report |
Accounts. Change account reference date company current extended. |
2010-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-01 |
View Report |
Incorporation. Incorporation company. |
2009-09-14 |
View Report |