Persons with significant control. Psc name: Mr David Charles Miller. Change date: 2023-11-01. |
2024-01-05 |
View Report |
Address. Old address: 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH. New address: Unit 3 50 Aylesbury Road Unit 3 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH. Change date: 2024-01-05. |
2024-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-18 |
View Report |
Officers. Termination date: 2020-08-01. Officer name: Nigel Harcourt Brunskill. |
2020-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-15 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Richard Frederick Reynolds. |
2018-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-30 |
View Report |
Gazette. Gazette notice compulsory. |
2016-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-12 |
View Report |
Mortgage. Charge creation date: 2015-07-15. Charge number: 090358830001. |
2015-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-18 |
View Report |
Officers. Officer name: Mr Colin Graham Morgan. |
2014-06-04 |
View Report |
Officers. Officer name: Artillery Mansions Limited. |
2014-06-04 |
View Report |
Officers. Officer name: Colin Morgan. |
2014-06-04 |
View Report |
Officers. Officer name: Mr Richard Frederick Reynolds. |
2014-06-04 |
View Report |
Officers. Officer name: Mr Richard Frederick Reynolds. |
2014-06-04 |
View Report |
Officers. Officer name: Mr Nigel Harcourt Brunskill. |
2014-05-27 |
View Report |
Officers. Officer name: Mr Nigel Harcourt Brunskill. |
2014-05-27 |
View Report |
Officers. Officer name: Mr David Charles Miller. |
2014-05-27 |
View Report |
Incorporation. Capital: GBP 2 |
2014-05-12 |
View Report |