Accounts. Accounts type total exemption full. |
2023-12-08 |
View Report |
Address. Old address: 8 Dunstall Way West Molesey KT8 1PD England. Change date: 2023-11-21. New address: 20 Rivermead East Molesey KT8 9AZ. |
2023-11-21 |
View Report |
Persons with significant control. Psc name: Christopher Andrew Quarmby. Notification date: 2023-07-20. |
2023-07-27 |
View Report |
Capital. Capital allotment shares. |
2023-07-21 |
View Report |
Persons with significant control. Cessation date: 2023-07-17. Psc name: Jane Elise Quarmby. |
2023-07-17 |
View Report |
Persons with significant control. Cessation date: 2023-07-17. Psc name: Christopher Andrew Quarmby. |
2023-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-03 |
View Report |
Address. New address: 8 Dunstall Way West Molesey KT8 1PD. Old address: 8 Darwin Court Clayton Way Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England. Change date: 2023-05-03. |
2023-05-03 |
View Report |
Mortgage. Charge number: 101382820001. |
2023-03-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-20 |
View Report |
Accounts. Accounts type dormant. |
2022-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-21 |
View Report |
Accounts. Accounts type dormant. |
2021-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-20 |
View Report |
Accounts. Accounts type dormant. |
2020-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-20 |
View Report |
Resolution. Description: Resolutions. |
2019-02-08 |
View Report |
Mortgage. Charge creation date: 2019-01-28. Charge number: 101382820001. |
2019-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-17 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-10-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-07-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-13 |
View Report |
Persons with significant control. Notification date: 2016-04-21. Psc name: Jane Quarmby. |
2017-07-13 |
View Report |
Persons with significant control. Notification date: 2016-04-21. Psc name: Christopher Quarmby. |
2017-07-13 |
View Report |
Gazette. Gazette notice compulsory. |
2017-07-11 |
View Report |
Capital. Capital allotment shares. |
2017-01-04 |
View Report |
Resolution. Description: Resolutions. |
2016-05-24 |
View Report |
Incorporation. Capital: GBP 8 |
2016-04-21 |
View Report |