Gazette. Gazette dissolved voluntary. |
2020-01-07 |
View Report |
Gazette. Gazette notice voluntary. |
2019-10-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-16 |
View Report |
Officers. Change date: 2017-10-12. Officer name: Sarah Bond. |
2017-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-12 |
View Report |
Officers. Change date: 2013-11-12. Officer name: Sarah Bond. |
2013-11-12 |
View Report |
Officers. Officer name: Mr David James Freeman. Change date: 2013-11-12. |
2013-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-12 |
View Report |
Officers. Change date: 2009-11-11. Officer name: Sarah Bond. |
2009-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-29 |
View Report |
Annual return. Legacy. |
2008-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-12-27 |
View Report |
Annual return. Legacy. |
2007-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2007-01-22 |
View Report |
Officers. Description: Director's particulars changed. |
2007-01-12 |
View Report |
Annual return. Legacy. |
2007-01-02 |
View Report |
Officers. Description: New secretary appointed. |
2006-03-29 |
View Report |
Officers. Description: Secretary resigned. |
2006-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2005-11-07 |
View Report |
Annual return. Legacy. |
2005-10-21 |
View Report |
Accounts. Accounts type total exemption full. |
2004-12-06 |
View Report |
Annual return. Legacy. |
2004-11-11 |
View Report |
Annual return. Legacy. |
2003-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2003-07-25 |
View Report |
Address. Description: Registered office changed on 25/07/03 from: 17 the grange holloway drive virginia water surrey GU25 4ST. |
2003-07-25 |
View Report |
Accounts. Legacy. |
2003-07-08 |
View Report |
Annual return. Legacy. |
2003-01-20 |
View Report |
Officers. Description: Secretary's particulars changed. |
2002-02-11 |
View Report |
Officers. Description: New secretary appointed. |
2001-10-26 |
View Report |
Officers. Description: New director appointed. |
2001-10-26 |
View Report |
Address. Description: Registered office changed on 26/10/01 from: 33 crwys road cardiff south glamorgan CF24 4YF. |
2001-10-26 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2001-10-25 |
View Report |