Accounts. Accounts type micro entity. |
2023-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-07 |
View Report |
Persons with significant control. Psc name: Miss Sara Jane Miller. Change date: 2021-02-02. |
2021-02-02 |
View Report |
Officers. Officer name: Miss Sara Jane Miller. Change date: 2021-02-02. |
2021-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-02 |
View Report |
Address. Old address: 16 st Martin's Le Grand St Pauls London EC1A 4EN England. Change date: 2021-02-02. New address: 3rd Floor, 86-90 Paul Street London EC2A 4NE. |
2021-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-14 |
View Report |
Address. New address: 16 st Martin's Le Grand St Pauls London EC1A 4EN. Old address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS England. Change date: 2019-11-13. |
2019-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-18 |
View Report |
Persons with significant control. Psc name: Miss Sara Jane Miller. Change date: 2017-11-29. |
2017-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-20 |
View Report |
Officers. Change date: 2016-09-23. Officer name: Miss Sara Jane Miller. |
2016-11-09 |
View Report |
Address. Change date: 2016-11-09. Old address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS. New address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. |
2016-11-09 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2015-10-20 |
View Report |
Officers. Officer name: Miss Sara Jane Miller. Change date: 2015-10-01. |
2015-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-14 |
View Report |
Address. Old address: 147 Station Road North Chingford London E4 6AG United Kingdom. Change date: 2014-01-13. |
2014-01-13 |
View Report |
Incorporation. Incorporation company. |
2012-12-11 |
View Report |