Accounts. Accounts type micro entity. |
2023-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2023-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-17 |
View Report |
Officers. Officer name: Steven Ronald Trigg. Termination date: 2019-04-06. |
2019-04-17 |
View Report |
Persons with significant control. Psc name: Mrs Keren Isabel Parker. Change date: 2019-04-06. |
2019-04-17 |
View Report |
Persons with significant control. Change date: 2019-04-06. Psc name: Mrs Jill Palmer. |
2019-04-17 |
View Report |
Persons with significant control. Psc name: Steven Ronald Trigg. Cessation date: 2019-04-06. |
2019-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-14 |
View Report |
Address. New address: Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. Old address: Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England. Change date: 2018-08-06. |
2018-08-06 |
View Report |
Officers. Officer name: Mrs Keren Isabel Parker. Change date: 2018-07-01. |
2018-07-04 |
View Report |
Address. New address: Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. Change date: 2018-07-04. Old address: Unit 2 Gloucester Road Estate Gloucester Road Littlehampton West Sussex BN17 7BS. |
2018-07-04 |
View Report |
Officers. Officer name: Mrs Jill Palmer. Appointment date: 2018-07-01. |
2018-07-04 |
View Report |
Persons with significant control. Notification date: 2018-07-01. Psc name: Jill Palmer. |
2018-07-04 |
View Report |
Resolution. Description: Resolutions. |
2018-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-30 |
View Report |
Officers. Officer name: Mrs Keren Isabel Parker. Appointment date: 2015-12-01. |
2015-12-01 |
View Report |
Capital. Capital allotment shares. |
2015-11-20 |
View Report |
Officers. Termination date: 2015-10-01. Officer name: Barbara Janet Archer. |
2015-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2014-01-14 |
View Report |
Officers. Officer name: Ms Barbara Janet Archer. |
2013-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-24 |
View Report |
Incorporation. Incorporation company. |
2012-04-17 |
View Report |