Gazette. Gazette notice voluntary. |
2021-08-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-10 |
View Report |
Officers. Change date: 2014-01-08. Officer name: Michael William Deebank Relf. |
2014-04-10 |
View Report |
Officers. Officer name: Kim Relf. Change date: 2014-01-08. |
2014-04-10 |
View Report |
Address. Change date: 2014-01-06. Old address: Grassy Hill Beulah Llanwrtyd Wells Powys LD5 4YD Wales. |
2014-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-11 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2011-10-18 |
View Report |
Insolvency. Description: Solvency statement dated 11/10/11. |
2011-10-18 |
View Report |
Resolution. Description: Resolutions. |
2011-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-13 |
View Report |
Officers. Officer name: Kim Relf. Change date: 2010-09-21. |
2010-09-22 |
View Report |
Officers. Change date: 2010-09-21. Officer name: Michael William Deebank Relf. |
2010-09-22 |
View Report |
Address. Change date: 2010-09-22. Old address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP. |
2010-09-22 |
View Report |
Officers. Change date: 2010-09-20. Officer name: Kim Relf. |
2010-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-12 |
View Report |
Annual return. Legacy. |
2009-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-14 |
View Report |
Annual return. Legacy. |
2008-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-08 |
View Report |
Annual return. Legacy. |
2007-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2006-06-13 |
View Report |
Annual return. Legacy. |
2006-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2005-05-12 |
View Report |
Annual return. Legacy. |
2005-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2004-07-07 |
View Report |
Annual return. Legacy. |
2004-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2003-07-03 |
View Report |
Annual return. Legacy. |
2003-05-01 |
View Report |