Insolvency. Brought down date: 2023-07-08. |
2023-09-09 |
View Report |
Insolvency. Brought down date: 2022-07-08. |
2022-09-07 |
View Report |
Insolvency. Brought down date: 2021-07-08. |
2021-08-18 |
View Report |
Address. New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX. Change date: 2021-02-22. Old address: 81 Station Road Marlow Buckinghamshire SL7 1NS. |
2021-02-22 |
View Report |
Insolvency. Brought down date: 2020-07-08. |
2020-09-21 |
View Report |
Insolvency. Brought down date: 2019-07-08. |
2019-09-06 |
View Report |
Mortgage. Charge number: 11. |
2018-12-06 |
View Report |
Insolvency. Liquidation receiver appointment of receiver. |
2018-11-19 |
View Report |
Mortgage. Charge number: 029005720014. |
2018-11-13 |
View Report |
Resolution. Description: Resolutions. |
2018-08-10 |
View Report |
Address. New address: 81 Station Road Marlow Buckinghamshire SL7 1NS. Change date: 2018-07-31. Old address: Nile Street Nile Street Huddersfield HD1 3LP England. |
2018-07-31 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-07-27 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-07-27 |
View Report |
Mortgage. Charge number: 029005720015. Charge creation date: 2018-06-18. |
2018-07-06 |
View Report |
Mortgage. Charge number: 029005720016. Charge creation date: 2018-06-18. |
2018-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-24 |
View Report |
Mortgage. Charge number: 029005720014. Charge creation date: 2017-08-31. |
2017-09-01 |
View Report |
Mortgage. Charge creation date: 2017-02-16. Charge number: 029005720013. |
2017-02-22 |
View Report |
Mortgage. Charge creation date: 2017-02-16. Charge number: 029005720012. |
2017-02-22 |
View Report |
Mortgage. Charge number: 6. |
2017-02-10 |
View Report |
Mortgage. Charge number: 8. |
2017-02-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-01 |
View Report |
Capital. Capital allotment shares. |
2016-11-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-08-31 |
View Report |
Officers. Termination date: 2016-08-22. Officer name: Jack Philip Edward Walker. |
2016-08-24 |
View Report |
Officers. Appointment date: 2016-08-22. Officer name: Mr Philip Edward Walker. |
2016-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-09 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-04 |
View Report |
Address. Old address: South Point House 1st Floor 321 Chase Road London N14 6JT. Change date: 2015-09-17. New address: Nile Street Nile Street Huddersfield HD1 3LP. |
2015-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-28 |
View Report |
Officers. Termination date: 2014-07-01. Officer name: Richard Haige Gledhill. |
2014-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-09 |
View Report |
Officers. Officer name: Mr Jack Philip Edward Walker. |
2013-07-18 |
View Report |
Officers. Officer name: Philip Walker. |
2013-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-17 |
View Report |
Officers. Officer name: Philip Edward Walker. Change date: 2011-06-01. |
2012-05-17 |
View Report |
Officers. Change date: 2011-06-01. Officer name: Richard Haige Gledhill. |
2012-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-30 |
View Report |
Address. Change date: 2011-12-21. Old address: 3Rd Floor the Grange 100 High Street London N14 6TB. |
2011-12-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-19 |
View Report |
Gazette. Gazette notice compulsary. |
2011-07-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-30 |
View Report |