Insolvency. Brought down date: 2023-08-11. |
2023-10-12 |
View Report |
Insolvency. Brought down date: 2022-08-11. |
2022-10-12 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-09-29 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2022-08-12 |
View Report |
Address. Old address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG. New address: 45 Gresham Street London EC2V 7BG. Change date: 2022-07-05. |
2022-07-05 |
View Report |
Insolvency. Brought down date: 2021-08-11. |
2021-10-11 |
View Report |
Mortgage. Charge number: 1. |
2020-09-09 |
View Report |
Mortgage. Charge number: 3. |
2020-09-09 |
View Report |
Address. Old address: Langley House Park Road East Finchley London N2 8EY. New address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG. Change date: 2020-08-24. |
2020-08-24 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-08-24 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2020-08-12 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2020-06-29 |
View Report |
Insolvency. Form attached: AM02SOA. |
2020-05-30 |
View Report |
Mortgage. Charge number: 2. |
2020-05-21 |
View Report |
Insolvency. Liquidation in administration proposals. |
2020-05-12 |
View Report |
Address. Change date: 2020-03-18. Old address: The Corner House 4 Beaumont Road Church Stretton SY6 6BN United Kingdom. New address: Langley House Park Road East Finchley London N2 8EY. |
2020-03-18 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2020-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-10 |
View Report |
Address. Change date: 2018-09-08. New address: The Corner House 4 Beaumont Road Church Stretton SY6 6BN. Old address: C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. |
2018-09-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-07 |
View Report |
Officers. Officer name: Mr Andrew John Rogers. Change date: 2016-04-01. |
2016-06-01 |
View Report |
Officers. Officer name: Mr Andrew John Rogers. Change date: 2016-04-01. |
2016-05-31 |
View Report |
Officers. Change date: 2016-04-01. Officer name: Mr Andrew John Rogers. |
2016-05-31 |
View Report |
Officers. Change date: 2016-04-01. Officer name: Raymond John Pack. |
2016-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-25 |
View Report |
Address. Change date: 2015-03-18. Old address: C/O S a Acc'y Ltd Stable Block Shrewsbury Road Craven Centre Craven Arms Shropshire SY7 9PX. New address: C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. |
2015-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-10 |
View Report |
Address. Change date: 2012-04-23. Old address: 14 Whitton Drive Greenford Middlesex UB6 0QZ. |
2012-04-23 |
View Report |
Officers. Officer name: Michael Wilson. |
2012-04-22 |
View Report |
Officers. Officer name: Graham Taylor. |
2012-04-22 |
View Report |
Officers. Officer name: Robert Lefeuvre. |
2012-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2010-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-07 |
View Report |
Officers. Change date: 2010-07-05. Officer name: Raymond John Pack. |
2010-09-07 |
View Report |
Officers. Change date: 2010-09-05. Officer name: Graham Taylor. |
2010-09-07 |
View Report |
Officers. Officer name: Michael John Wilson. Change date: 2010-09-05. |
2010-09-07 |
View Report |