Accounts. Accounts type micro entity. |
2023-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-08 |
View Report |
Persons with significant control. Cessation date: 2021-02-28. Psc name: Fortress International Services Limited as Trustee of the Walter Family Investments Limited Corporate Trust. |
2021-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-16 |
View Report |
Officers. Termination date: 2020-03-20. Officer name: Nigel John Kitchen. |
2020-03-20 |
View Report |
Address. Change date: 2020-03-20. New address: Silvertrees Love Lane Kings Langley WD4 9HW. Old address: Rowan House London Road East Amersham Buckinghamshire HP7 9DH England. |
2020-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Address. Change date: 2017-07-26. New address: Rowan House London Road East Amersham Buckinghamshire HP7 9DH. Old address: Silver Trees Love Lane Kings Langley Hertfordshire WD4 9HW England. |
2017-07-26 |
View Report |
Officers. Officer name: Mr Nigel John Kitchen. Appointment date: 2017-07-25. |
2017-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Capital. Capital allotment shares. |
2016-09-28 |
View Report |
Capital. Capital name of class of shares. |
2016-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-15 |
View Report |
Address. Old address: 15 Heatherways Tarporley, Cheshire CW6 0HP United Kingdom. Change date: 2016-02-15. New address: Silver Trees Love Lane Kings Langley Hertfordshire WD4 9HW. |
2016-02-15 |
View Report |
Officers. Officer name: Mrs Alison Joanne Walter. Appointment date: 2016-02-15. |
2016-02-15 |
View Report |
Officers. Appointment date: 2016-02-15. Officer name: Mr Simon Paul Walter. |
2016-02-15 |
View Report |
Officers. Termination date: 2016-02-04. Officer name: Barbara Kahan. |
2016-02-05 |
View Report |
Incorporation. Capital: GBP 1 |
2016-02-04 |
View Report |