Accounts. Accounts type dormant. |
2024-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-10 |
View Report |
Officers. Officer name: Mr Nicholas Frederick Smith. Change date: 2022-07-21. |
2022-07-21 |
View Report |
Persons with significant control. Psc name: Mr Nicholas Frederick Smith. Change date: 2022-07-21. |
2022-07-21 |
View Report |
Address. New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE. Change date: 2022-07-21. Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom. |
2022-07-21 |
View Report |
Officers. Officer name: Claire Justine Miller. Change date: 2022-07-21. |
2022-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-10 |
View Report |
Persons with significant control. Psc name: Mr Nicholas Frederick Smith. Change date: 2022-01-31. |
2022-01-31 |
View Report |
Officers. Officer name: Mr Nicholas Frederick Smith. Change date: 2022-01-31. |
2022-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-26 |
View Report |
Address. Old address: Albany House Claremont Lane Esher Surrey KT10 9FQ. Change date: 2021-04-22. New address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE. |
2021-04-22 |
View Report |
Persons with significant control. Psc name: Mr Nicholas Frederick Smith. Change date: 2021-04-22. |
2021-04-22 |
View Report |
Officers. Officer name: Mr Nicholas Frederick Smith. Change date: 2021-04-22. |
2021-04-22 |
View Report |
Officers. Officer name: Claire Justine Miller. Change date: 2021-04-22. |
2021-04-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-19 |
View Report |
Officers. Appointment date: 2020-07-13. Officer name: Claire Justine Miller. |
2020-07-16 |
View Report |
Officers. Officer name: Georgina Carol Hart. Termination date: 2020-03-22. |
2020-07-16 |
View Report |
Address. Change date: 2020-02-01. Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom. New address: Albany House Claremont Lane Esher Surrey KT10 9FQ. |
2020-02-01 |
View Report |
Accounts. Accounts type dormant. |
2019-12-18 |
View Report |
Persons with significant control. Psc name: Nicholas Frederick Smith. Notification date: 2019-10-29. |
2019-11-01 |
View Report |
Persons with significant control. Cessation date: 2019-10-29. Psc name: Claire Justine Miller. |
2019-11-01 |
View Report |
Officers. Officer name: Mr Nicholas Frederick Smith. Appointment date: 2019-10-29. |
2019-11-01 |
View Report |
Officers. Termination date: 2019-10-29. Officer name: Claire Justine Miller. |
2019-11-01 |
View Report |
Address. Old address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom. Change date: 2019-10-17. New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP. |
2019-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-09 |
View Report |
Incorporation. Capital: GBP 100 |
2018-08-03 |
View Report |