Gazette. Gazette dissolved voluntary. |
2023-06-13 |
View Report |
Gazette. Gazette notice voluntary. |
2023-03-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-03-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-02-01 |
View Report |
Gazette. Gazette notice compulsory. |
2023-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-29 |
View Report |
Address. New address: 44 Wykeham Way Haddenham Aylesbury HP17 8BX. Old address: Rosemary Cottage 19 Rosemary Lane Haddenham Aylesbury Buckinghamshire HP17 8JS England. |
2023-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-24 |
View Report |
Persons with significant control. Change date: 2021-04-26. Psc name: Mrs Gillian Mary Bedding. |
2021-05-17 |
View Report |
Officers. Officer name: Mr Simon William Edward Bedding. Change date: 2021-04-26. |
2021-05-11 |
View Report |
Persons with significant control. Psc name: Mr Simon William Edward Bedding. Change date: 2021-04-26. |
2021-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-22 |
View Report |
Officers. Termination date: 2020-09-16. Officer name: Gillian Mary Bedding. |
2020-10-20 |
View Report |
Persons with significant control. Psc name: Mrs Gillian Mary Bedding. Change date: 2020-08-28. |
2020-08-28 |
View Report |
Persons with significant control. Psc name: Mr Simon William Edward Bedding. Change date: 2020-08-28. |
2020-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-04 |
View Report |
Capital. Capital name of class of shares. |
2017-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Address. Old address: Rosemary Cottage 19 Rosemary Lane Haddenham Buckinghamshire HP17 8JS England. Change date: 2016-05-31. New address: 44 Wykeham Way Haddenham Aylesbury Buckinghamshire HP17 8BX. |
2016-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Address. Old address: 11 Broad Road Braintree Essex CM7 9RU England. New address: Rosemary Cottage 19 Rosemary Lane Haddenham Aylesbury Buckinghamshire HP17 8JS. |
2016-05-23 |
View Report |
Officers. Termination date: 2016-04-25. Officer name: Alan James Letch. |
2016-04-25 |
View Report |
Officers. Change date: 2016-04-06. Officer name: Mr Simon William Edward Bedding. |
2016-04-14 |
View Report |
Officers. Officer name: Mrs Gillian Mary Bedding. Change date: 2016-04-06. |
2016-04-14 |
View Report |
Officers. Change date: 2016-04-06. Officer name: Mr Simon William Edward Bedding. |
2016-04-13 |
View Report |
Officers. Officer name: Mrs Gillian Mary Bedding. Change date: 2016-04-06. |
2016-04-13 |
View Report |
Officers. Officer name: Mrs Gillian Mary Cardy. Change date: 2016-04-06. |
2016-04-13 |
View Report |
Address. Change date: 2016-04-13. New address: Rosemary Cottage 19 Rosemary Lane Haddenham Buckinghamshire HP17 8JS. Old address: 4 Orchid Close Knowle Fareham Hampshire PO17 5GG. |
2016-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Address. New address: 11 Broad Road Braintree Essex CM7 9RU. |
2015-04-28 |
View Report |
Address. New address: 11 Broad Road Braintree Essex CM7 9RU. |
2015-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-03 |
View Report |
Officers. Officer name: Gillian Mary Bedding. Change date: 2012-01-07. |
2012-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-18 |
View Report |
Officers. Officer name: Mr Simon William Edward Bedding. |
2011-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-29 |
View Report |