Confirmation statement. Statement with no updates. |
2024-01-02 |
View Report |
Persons with significant control. Psc name: Mr Richard John Walmsley. Change date: 2020-03-31. |
2024-01-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-12-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-22 |
View Report |
Persons with significant control. Cessation date: 2020-03-31. Psc name: Rupert Caspar Guilford North. |
2020-09-21 |
View Report |
Officers. Termination date: 2020-05-31. Officer name: Rupert Caspar Guilford North. |
2020-08-25 |
View Report |
Officers. Officer name: Mr Richard John Walmsley. Change date: 2020-06-22. |
2020-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-23 |
View Report |
Address. New address: 14 Lutidine House Newark Lane Ripley Woking GU23 6BS. Old address: 79a High Street Esher Surrey KT10 9QA England. |
2019-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-04 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-04 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-16 |
View Report |
Address. New address: 79a High Street Esher Surrey KT10 9QA. |
2015-02-16 |
View Report |
Address. New address: 79a High Street Esher Surrey KT10 9QA. |
2015-02-16 |
View Report |
Address. New address: Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA. Change date: 2015-02-13. Old address: Grapes House 79a High Street Esher Surrey KT10 9QA. |
2015-02-13 |
View Report |
Accounts. Change account reference date company current extended. |
2015-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-23 |
View Report |
Officers. Officer name: Mr Richard John Walmsley. |
2013-12-22 |
View Report |
Officers. Officer name: Mr Rupert Casper Guilford North. |
2013-12-22 |
View Report |
Address. Change date: 2013-12-22. Old address: 4 South View Road Ashstead Surrey KT21 2NB United Kingdom. |
2013-12-22 |
View Report |
Officers. Officer name: Graham Cowan. |
2013-12-13 |
View Report |
Incorporation. Incorporation company. |
2013-12-13 |
View Report |