Confirmation statement. Statement with no updates. |
2023-05-12 |
View Report |
Accounts. Accounts type dormant. |
2023-03-23 |
View Report |
Accounts. Accounts type dormant. |
2022-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-15 |
View Report |
Accounts. Accounts type dormant. |
2021-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-04 |
View Report |
Accounts. Accounts type dormant. |
2020-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-12 |
View Report |
Accounts. Accounts type dormant. |
2020-02-11 |
View Report |
Address. New address: 26 Highfield Road Chertsey KT16 8BU. Change date: 2020-02-07. Old address: Brooks House Albion Place Maidstone Kent ME14 5DY England. |
2020-02-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Officers. Officer name: Fazaz Majeed. Termination date: 2019-02-02. |
2019-02-15 |
View Report |
Accounts. Accounts type dormant. |
2018-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-19 |
View Report |
Officers. Officer name: Neil Hughes. Termination date: 2018-02-16. |
2018-02-19 |
View Report |
Accounts. Accounts type dormant. |
2017-12-20 |
View Report |
Officers. Officer name: Ms Agnieszka Ziemnicka. Appointment date: 2017-04-18. |
2017-05-23 |
View Report |
Officers. Officer name: Mr Adrian George Brown. Appointment date: 2017-04-18. |
2017-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-04 |
View Report |
Address. Old address: The Lane House 33 Epsom Road Epsom Surrey KT17 1JZ. New address: Brooks House Albion Place Maidstone Kent ME14 5DY. Change date: 2015-12-03. |
2015-12-03 |
View Report |
Accounts. Accounts type dormant. |
2015-11-16 |
View Report |
Officers. Termination date: 2015-07-23. Officer name: Neil Edward Yorke. |
2015-08-21 |
View Report |
Officers. Officer name: Deborah Lyn Davies. Termination date: 2015-07-23. |
2015-08-21 |
View Report |
Officers. Appointment date: 2015-07-23. Officer name: Mr Fazaz Majeed. |
2015-08-04 |
View Report |
Officers. Appointment date: 2015-07-23. Officer name: Mr Neil Hughes. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Accounts. Accounts type dormant. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-24 |
View Report |
Accounts. Accounts type dormant. |
2013-12-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-04 |
View Report |
Officers. Change date: 2012-03-28. Officer name: Neil Edward Yorke. |
2013-04-03 |
View Report |
Accounts. Accounts type dormant. |
2012-12-31 |
View Report |
Address. Change date: 2012-12-12. Old address: the Gate House 1 Persfield Close Ewell Village Epsom Surrey KT17 1PQ. |
2012-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-23 |
View Report |
Officers. Officer name: Mrs Deborah Lyn Davies. |
2012-03-20 |
View Report |
Officers. Officer name: Janine Atkins. |
2012-03-19 |
View Report |
Accounts. Accounts type dormant. |
2011-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-18 |
View Report |
Incorporation. Incorporation company. |
2010-03-06 |
View Report |