Accounts. Accounts type dormant. |
2023-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-27 |
View Report |
Accounts. Accounts type dormant. |
2022-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-23 |
View Report |
Officers. Officer name: Richard Twigg. Appointment date: 2021-11-30. |
2021-12-08 |
View Report |
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. |
2021-12-07 |
View Report |
Accounts. Accounts type dormant. |
2021-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-25 |
View Report |
Accounts. Accounts type dormant. |
2021-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-23 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-08 |
View Report |
Officers. Officer name: Mr Gareth Rhys Williams. Change date: 2019-03-18. |
2019-04-02 |
View Report |
Accounts. Accounts type dormant. |
2018-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-08 |
View Report |
Persons with significant control. Psc name: Preston Bennett Holdings Limited. Notification date: 2016-04-06. |
2017-10-20 |
View Report |
Persons with significant control. Withdrawal date: 2017-10-20. |
2017-10-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-14 |
View Report |
Officers. Officer name: Shirley Gaik Heah Law. Termination date: 2016-02-01. |
2016-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-08 |
View Report |
Officers. Officer name: Mr. Gareth Rhys Williams. Change date: 2015-06-01. |
2015-06-01 |
View Report |
Officers. Change date: 2015-06-01. Officer name: Shirley Gaik Heah Law. |
2015-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-09 |
View Report |
Officers. Officer name: Oakwood Corporate Secretary Limited. |
2014-01-31 |
View Report |
Address. Old address: Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ. Change date: 2014-01-31. |
2014-01-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-01-31 |
View Report |
Officers. Officer name: Susan Fisher. |
2014-01-31 |
View Report |
Officers. Officer name: Richard Henley. |
2014-01-31 |
View Report |
Officers. Officer name: Fiona Munroe. |
2014-01-31 |
View Report |
Officers. Officer name: Mr. Gareth Rhys Williams. |
2014-01-31 |
View Report |
Officers. Officer name: Shirley Gaik Heah Law. |
2014-01-31 |
View Report |
Accounts. Accounts type dormant. |
2013-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-21 |
View Report |
Accounts. Accounts type dormant. |
2012-11-08 |
View Report |
Officers. Officer name: Ronald Preston. |
2012-07-17 |
View Report |
Officers. Officer name: Peter Bennett. |
2012-07-17 |
View Report |
Officers. Officer name: Susan Fisher. |
2012-07-17 |
View Report |
Officers. Officer name: Mrs Susan Fisher. |
2012-07-17 |
View Report |
Officers. Officer name: Mr Richard Henley. |
2012-07-17 |
View Report |
Officers. Officer name: Mrs Fiona Frances Munroe. |
2012-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-10 |
View Report |
Officers. Officer name: Mrs Susan Rachael Fisher. |
2012-01-18 |
View Report |
Officers. Officer name: David Wood. |
2012-01-18 |
View Report |
Accounts. Accounts type dormant. |
2012-01-16 |
View Report |