Gazette. Gazette notice voluntary. |
2021-08-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-09 |
View Report |
Accounts. Accounts type small. |
2021-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-17 |
View Report |
Officers. Termination date: 2020-06-19. Officer name: Michael Andrew Hartland Payton. |
2020-06-22 |
View Report |
Officers. Termination date: 2020-06-19. Officer name: Benjamin Edward Knowles. |
2020-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-18 |
View Report |
Accounts. Accounts type small. |
2020-01-21 |
View Report |
Persons with significant control. Psc name: Clyde & Co Llp. Change date: 2019-04-30. |
2019-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-19 |
View Report |
Officers. Termination date: 2019-01-17. Officer name: James Andrew Burns. |
2019-01-28 |
View Report |
Officers. Change date: 2019-01-01. Officer name: Mr James Andrew Burns. |
2019-01-14 |
View Report |
Accounts. Accounts type small. |
2019-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-18 |
View Report |
Accounts. Accounts type small. |
2018-02-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-17 |
View Report |
Accounts. Accounts type full. |
2017-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-17 |
View Report |
Accounts. Accounts type full. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-17 |
View Report |
Accounts. Accounts type full. |
2015-02-02 |
View Report |
Auditors. Auditors resignation company. |
2014-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-17 |
View Report |
Accounts. Accounts type full. |
2014-01-20 |
View Report |
Officers. Officer name: Paul Newdick. |
2013-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-19 |
View Report |
Accounts. Accounts type full. |
2013-01-24 |
View Report |
Officers. Officer name: Mr John Robert Hill. |
2012-11-29 |
View Report |
Officers. Officer name: David Bennet. |
2012-11-26 |
View Report |
Officers. Officer name: Mr John William Morris. |
2012-03-14 |
View Report |
Officers. Officer name: David Peter Bennet. |
2012-03-14 |
View Report |
Officers. Officer name: Robert Pilcher. |
2012-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-29 |
View Report |
Officers. Officer name: John Whittaker. |
2012-02-15 |
View Report |
Accounts. Accounts type full. |
2012-01-18 |
View Report |
Officers. Change date: 2011-08-22. Officer name: Mr Michael Andrew Hartland Payton. |
2011-08-24 |
View Report |
Officers. Officer name: Robert Eric Pilcher. Change date: 2011-08-22. |
2011-08-24 |
View Report |
Officers. Change date: 2011-08-22. Officer name: Paul Anthony Newdick. |
2011-08-24 |
View Report |
Officers. Change date: 2011-08-22. Officer name: Mr Benjamin Edward Knowles. |
2011-08-24 |
View Report |
Officers. Officer name: James Andrew Burns. Change date: 2011-08-22. |
2011-08-24 |
View Report |
Officers. Change date: 2011-08-19. Officer name: Clyde Secretaries Limited. |
2011-08-19 |
View Report |
Address. Old address: 51 Eastcheap London EC3M 1JP. Change date: 2011-08-19. |
2011-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-21 |
View Report |
Accounts. Accounts type full. |
2011-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-18 |
View Report |
Officers. Officer name: James Andrew Burns. |
2010-01-29 |
View Report |
Accounts. Accounts type full. |
2010-01-27 |
View Report |
Officers. Officer name: Nigel Brook. |
2010-01-22 |
View Report |
Officers. Officer name: Michael Parker. |
2010-01-22 |
View Report |