Gazette. Gazette dissolved liquidation. |
2022-12-23 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2022-09-23 |
View Report |
Address. Change date: 2021-10-05. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Old address: Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP. |
2021-10-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-10-05 |
View Report |
Resolution. Description: Resolutions. |
2021-10-05 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-10-05 |
View Report |
Officers. Change date: 2021-06-23. Officer name: Katherine Ann Jones. |
2021-06-29 |
View Report |
Accounts. Accounts type full. |
2020-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-21 |
View Report |
Resolution. Description: Resolutions. |
2020-08-20 |
View Report |
Officers. Change date: 2020-01-31. Officer name: Katherine Ann Jones. |
2020-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-04 |
View Report |
Officers. Officer name: Martin Charles Wilkinson. Termination date: 2019-07-22. |
2019-08-12 |
View Report |
Officers. Appointment date: 2019-07-22. Officer name: Adrian Ashwin Narayan. |
2019-08-12 |
View Report |
Accounts. Accounts type full. |
2019-07-30 |
View Report |
Officers. Officer name: Katherine Ann Jones. Change date: 2018-10-01. |
2018-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-03 |
View Report |
Accounts. Accounts type full. |
2018-09-17 |
View Report |
Officers. Appointment date: 2018-06-15. Officer name: Katherine Ann Jones. |
2018-06-27 |
View Report |
Officers. Officer name: Stephen Joseph Taylor. Termination date: 2018-06-15. |
2018-06-27 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Geh Holdings. |
2018-01-30 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-30. |
2018-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-27 |
View Report |
Accounts. Accounts type full. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-11 |
View Report |
Accounts. Accounts type full. |
2016-09-05 |
View Report |
Change of constitution. Statement of companys objects. |
2016-02-02 |
View Report |
Resolution. Description: Resolutions. |
2016-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-07 |
View Report |
Officers. Change date: 2015-09-01. Officer name: Mr Martin Charles Wilkinson. |
2015-10-01 |
View Report |
Accounts. Accounts type full. |
2015-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-30 |
View Report |
Accounts. Accounts type full. |
2014-07-16 |
View Report |
Miscellaneous. Description: Section 519. |
2013-12-03 |
View Report |
Miscellaneous. Description: Section 519. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-01 |
View Report |
Officers. Officer name: Mr Stephen Joseph Taylor. |
2013-09-24 |
View Report |
Officers. Officer name: Kevin O'neill. |
2013-09-24 |
View Report |
Accounts. Accounts type full. |
2013-06-07 |
View Report |
Officers. Officer name: Kevin Michael O'neill. |
2013-04-29 |
View Report |
Officers. Officer name: Stephen Dishman. |
2013-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-08 |
View Report |
Officers. Officer name: Shakaib Qureshi. |
2012-08-06 |
View Report |
Accounts. Accounts type full. |
2012-06-11 |
View Report |
Officers. Officer name: Mr Shakaib Qureshi. |
2012-01-10 |
View Report |
Officers. Officer name: Thomas Rees. |
2012-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-13 |
View Report |
Resolution. Description: Resolutions. |
2011-07-18 |
View Report |
Accounts. Accounts type full. |
2011-06-17 |
View Report |
Officers. Officer name: Thomas Rees. |
2011-03-23 |
View Report |