Insolvency. Brought down date: 2023-06-23. |
2023-08-25 |
View Report |
Address. Change date: 2022-07-04. Old address: 15 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW England. New address: 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY. |
2022-07-04 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-07-04 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-07-04 |
View Report |
Resolution. Description: Resolutions. |
2022-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-24 |
View Report |
Persons with significant control. Psc name: John Edward Joseph Brinkley. Notification date: 2017-09-30. |
2018-01-12 |
View Report |
Persons with significant control. Psc name: Ross Anthony Renew. Cessation date: 2017-09-30. |
2018-01-12 |
View Report |
Officers. Termination date: 2017-09-30. Officer name: Ross Anthony Renew. |
2018-01-12 |
View Report |
Officers. Officer name: Ross Anthony Renew. Termination date: 2017-09-30. |
2018-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-08 |
View Report |
Address. New address: 15 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW. Old address: Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE. Change date: 2016-06-10. |
2016-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-12 |
View Report |
Address. New address: Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE. Change date: 2014-09-29. Old address: Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE England. |
2014-09-29 |
View Report |
Address. Change date: 2014-09-29. Old address: 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Herts AL7 1TS. New address: Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE. |
2014-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-14 |
View Report |
Officers. Change date: 2009-10-01. Officer name: John Edward Joseph Brinkley. |
2010-01-14 |
View Report |
Officers. Officer name: Ross Anthony Renew. Change date: 2009-10-01. |
2010-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-07 |
View Report |
Address. Description: Registered office changed on 17/06/2009 from 342 new north road hainault ilford essex IG6 3DY. |
2009-06-17 |
View Report |
Annual return. Legacy. |
2009-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-28 |
View Report |
Annual return. Legacy. |
2008-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-05 |
View Report |
Annual return. Legacy. |
2007-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2006-12-05 |
View Report |
Address. Description: Registered office changed on 26/09/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH. |
2006-09-26 |
View Report |
Annual return. Legacy. |
2006-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-06 |
View Report |