Gazette. Gazette dissolved liquidation. |
2023-11-05 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-08-05 |
View Report |
Insolvency. Brought down date: 2023-02-15. |
2023-04-11 |
View Report |
Address. New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Old address: Unit 8 the Calvert Centre Woodmancote Winchester Hampshire SO21 3BN. Change date: 2022-02-28. |
2022-02-28 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-02-28 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-02-28 |
View Report |
Resolution. Description: Resolutions. |
2022-02-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-10 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-30 |
View Report |
Annual return. Legacy. |
2008-10-10 |
View Report |
Officers. Description: Appointment terminated director nigel walker. |
2008-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-24 |
View Report |
Annual return. Legacy. |
2007-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-05 |
View Report |
Annual return. Legacy. |
2006-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2006-07-05 |
View Report |
Annual return. Legacy. |
2005-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2005-07-06 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-02-23 |
View Report |
Annual return. Legacy. |
2004-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2004-07-02 |
View Report |
Annual return. Legacy. |
2003-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2003-07-02 |
View Report |
Annual return. Legacy. |
2002-09-24 |
View Report |