Confirmation statement. Statement with updates. |
2024-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-31 |
View Report |
Persons with significant control. Change date: 2023-10-18. Psc name: Mr David John Cooke. |
2023-10-18 |
View Report |
Persons with significant control. Psc name: Mrs Geraldine Margaret Cooke. Change date: 2023-10-18. |
2023-10-18 |
View Report |
Officers. Officer name: Mrs Geraldine Margaret Cooke. Change date: 2023-06-11. |
2023-06-11 |
View Report |
Officers. Change date: 2023-06-09. Officer name: Mr David John Cooke. |
2023-06-11 |
View Report |
Officers. Change date: 2023-06-11. Officer name: Mr James Stonor. |
2023-06-11 |
View Report |
Address. Old address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England. New address: Abbey House Farnborough Road Farnborough Hampshire GU14 7NA. Change date: 2023-06-09. |
2023-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-27 |
View Report |
Officers. Officer name: Mr James Stonor. Appointment date: 2022-12-30. |
2023-01-27 |
View Report |
Capital. Capital allotment shares. |
2023-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-02 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-31 |
View Report |
Persons with significant control. Psc name: Mrs Geraldine Margaret Cooke. Change date: 2020-12-20. |
2021-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-26 |
View Report |
Persons with significant control. Psc name: Mr David John Cooke. Change date: 2020-12-20. |
2021-02-26 |
View Report |
Officers. Change date: 2021-02-26. Officer name: Mrs Geraldine Margaret Cooke. |
2021-02-26 |
View Report |
Officers. Officer name: Mr David John Cooke. Change date: 2020-12-20. |
2021-02-26 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-02 |
View Report |
Address. Old address: 72 Henley Drive Frimley Green Camberley GU16 6NF. Change date: 2020-01-03. New address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ. |
2020-01-03 |
View Report |
Officers. Officer name: Duncan John Wilkinson. Termination date: 2019-12-12. |
2019-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-26 |
View Report |
Capital. Capital allotment shares. |
2019-03-13 |
View Report |
Capital. Capital allotment shares. |
2019-03-13 |
View Report |
Capital. Capital allotment shares. |
2019-03-13 |
View Report |
Capital. Capital allotment shares. |
2019-03-13 |
View Report |
Officers. Officer name: Mr Derek William Owen. Appointment date: 2019-03-05. |
2019-03-05 |
View Report |
Officers. Appointment date: 2019-03-05. Officer name: Mr Duncan John Wilkinson. |
2019-03-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-27 |
View Report |
Incorporation. Capital: GBP 1 |
2015-01-26 |
View Report |