Accounts. Accounts type dormant. |
2023-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-22 |
View Report |
Accounts. Accounts type dormant. |
2022-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-23 |
View Report |
Officers. Termination date: 2022-02-28. Officer name: Jonathan Samuel Bernstein. |
2022-03-04 |
View Report |
Accounts. Accounts type dormant. |
2021-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-25 |
View Report |
Persons with significant control. Psc name: Xafinity Sipp Services Limited. Change date: 2021-03-26. |
2021-06-25 |
View Report |
Officers. Appointment date: 2021-04-01. Officer name: Mr Benjamin Thomas Fenning. |
2021-04-14 |
View Report |
Officers. Change date: 2021-01-04. Officer name: Mr Benjamin Oliver Bramhall. |
2021-01-05 |
View Report |
Accounts. Accounts type dormant. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Officers. Change date: 2019-10-30. Officer name: Mr Paul Gareth Cuff. |
2019-10-31 |
View Report |
Accounts. Accounts type dormant. |
2019-10-01 |
View Report |
Officers. Officer name: Mr Snehal Shah. Appointment date: 2019-07-15. |
2019-07-29 |
View Report |
Officers. Termination date: 2019-06-27. Officer name: Michael Robert Arthur Ainslie. |
2019-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-26 |
View Report |
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. |
2019-06-26 |
View Report |
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. |
2019-02-25 |
View Report |
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. |
2019-02-22 |
View Report |
Accounts. Accounts type dormant. |
2018-11-22 |
View Report |
Address. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. |
2018-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-25 |
View Report |
Insolvency. Brought down date: 2011-11-09. |
2018-06-13 |
View Report |
Insolvency. Liquidation receiver cease to act receiver. |
2018-06-13 |
View Report |
Insolvency. Liquidation receiver cease to act receiver. |
2018-06-13 |
View Report |
Insolvency. Brought down date: 2011-07-26. |
2018-06-13 |
View Report |
Insolvency. Brought down date: 2011-01-26. |
2018-06-13 |
View Report |
Insolvency. Brought down date: 2010-07-26. |
2018-06-13 |
View Report |
Insolvency. Brought down date: 2010-01-26. |
2018-06-13 |
View Report |
Accounts. Accounts type dormant. |
2017-12-28 |
View Report |
Mortgage. Charge number: 102. |
2017-07-20 |
View Report |
Mortgage. Charge number: 109. |
2017-07-19 |
View Report |
Mortgage. Charge number: 110. |
2017-07-19 |
View Report |
Mortgage. Charge number: 127. |
2017-07-19 |
View Report |
Mortgage. Charge number: 133. |
2017-07-19 |
View Report |
Mortgage. Charge number: 135. |
2017-07-19 |
View Report |
Mortgage. Charge number: 112. |
2017-07-19 |
View Report |
Mortgage. Charge number: 140. |
2017-07-19 |
View Report |
Mortgage. Charge number: 119. |
2017-07-19 |
View Report |
Mortgage. Charge number: 113. |
2017-07-19 |
View Report |
Mortgage. Charge number: 144. |
2017-07-19 |
View Report |
Mortgage. Charge number: 124. |
2017-07-19 |
View Report |
Mortgage. Charge number: 164. |
2017-07-19 |
View Report |
Mortgage. Charge number: 166. |
2017-07-19 |
View Report |
Mortgage. Charge number: 152. |
2017-07-19 |
View Report |
Mortgage. Charge number: 149. |
2017-07-19 |
View Report |
Mortgage. Charge number: 168. |
2017-07-19 |
View Report |
Mortgage. Charge number: 147. |
2017-07-19 |
View Report |
Mortgage. Charge number: 114. |
2017-07-19 |
View Report |