Accounts. Accounts type group. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-24 |
View Report |
Officers. Officer name: Abigail Melinda Fawn Snell. Termination date: 2022-07-04. |
2022-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-07 |
View Report |
Officers. Officer name: Abigail Melinda Fawn Snell. Change date: 2021-10-29. |
2021-11-17 |
View Report |
Officers. Officer name: John David Clarke. Termination date: 2021-10-06. |
2021-10-07 |
View Report |
Officers. Termination date: 2021-09-23. Officer name: Sheila Patricia Redrupp. |
2021-10-06 |
View Report |
Accounts. Accounts type group. |
2021-06-07 |
View Report |
Persons with significant control. Change date: 2021-06-01. Psc name: Mrs Andrea Susan Greystoke. |
2021-06-04 |
View Report |
Address. Change date: 2021-06-04. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. |
2021-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-08 |
View Report |
Officers. Officer name: David William Morse. Termination date: 2021-03-01. |
2021-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-06 |
View Report |
Accounts. Accounts type group. |
2020-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-08 |
View Report |
Accounts. Accounts type group. |
2019-02-12 |
View Report |
Persons with significant control. Psc name: Mrs Andrea Susan Greystoke. Change date: 2018-11-21. |
2018-11-27 |
View Report |
Officers. Officer name: Mrs Andrea Susan Greystoke. Change date: 2018-11-21. |
2018-11-27 |
View Report |
Officers. Officer name: Abigail Melinda Snell. Change date: 2018-09-01. |
2018-11-09 |
View Report |
Officers. Officer name: Abigail Melinda Snell. Change date: 2018-11-06. |
2018-11-06 |
View Report |
Persons with significant control. Psc name: Mrs Andrea Susan Greystoke. Change date: 2018-11-06. |
2018-11-06 |
View Report |
Officers. Officer name: Mrs Sheila Patricia Redrupp. Change date: 2018-11-06. |
2018-11-06 |
View Report |
Officers. Change date: 2018-11-06. Officer name: Mrs Andrea Susan Greystoke. |
2018-11-06 |
View Report |
Address. Change date: 2018-11-06. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. |
2018-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-06 |
View Report |
Accounts. Accounts type group. |
2018-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-06 |
View Report |
Officers. Officer name: Mr David William Morse. Change date: 2016-11-09. |
2016-11-09 |
View Report |
Officers. Officer name: Mr David William Morse. Change date: 2016-07-30. |
2016-11-09 |
View Report |
Officers. Officer name: Mr John David Clarke. Appointment date: 2016-09-29. |
2016-11-07 |
View Report |
Mortgage. Charge number: 101102440001. |
2016-09-24 |
View Report |
Capital. Capital allotment shares. |
2016-07-12 |
View Report |
Address. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change date: 2016-07-04. Old address: Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom. |
2016-07-04 |
View Report |
Accounts. Change account reference date company current extended. |
2016-07-04 |
View Report |
Mortgage. Charge number: 101102440001. Charge creation date: 2016-06-09. |
2016-06-15 |
View Report |
Officers. Officer name: Abigail Melinda Snell. Appointment date: 2016-06-01. |
2016-06-09 |
View Report |
Officers. Officer name: Mrs Sheila Patricia Redrupp. Appointment date: 2016-06-01. |
2016-06-09 |
View Report |
Officers. Officer name: Mr David William Morse. Appointment date: 2016-06-01. |
2016-06-09 |
View Report |
Incorporation. Capital: GBP 1 |
2016-04-07 |
View Report |