Accounts. Accounts type total exemption full. |
2023-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-04 |
View Report |
Officers. Officer name: Colonel David Alan Hopley. Change date: 2019-06-03. |
2019-07-05 |
View Report |
Officers. Change date: 2019-06-03. Officer name: Christine Elaine Hopley. |
2019-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-10 |
View Report |
Address. New address: 1 Gemini Court 42a Throwley Way Sutton SM1 4AF. Change date: 2019-04-25. Old address: 99 Westmead Road Sutton Surrey SM1 4HX England. |
2019-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-06 |
View Report |
Address. Old address: Crookham Willows Chamberhouse Mill Lane Thatcham Berkshire RG19 4NG England. New address: 99 Westmead Road Sutton Surrey SM1 4HX. Change date: 2015-07-20. |
2015-07-20 |
View Report |
Incorporation. Capital: GBP 100 |
2015-05-06 |
View Report |