Gazette. Gazette notice voluntary. |
2024-01-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-01-16 |
View Report |
Officers. Termination date: 2023-12-31. Officer name: Paul Simon Fernback. |
2024-01-09 |
View Report |
Officers. Officer name: Alan Geoffrey Fernback. Termination date: 2023-12-31. |
2024-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-19 |
View Report |
Mortgage. Charge number: 8. |
2022-11-16 |
View Report |
Mortgage. Charge number: 10. |
2022-11-16 |
View Report |
Mortgage. Charge number: 045692230011. |
2022-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-22 |
View Report |
Mortgage. Charge number: 9. |
2020-06-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-14 |
View Report |
Mortgage. Charge creation date: 2019-02-25. Charge number: 045692230011. |
2019-03-06 |
View Report |
Accounts. Accounts type small. |
2019-02-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-08 |
View Report |
Accounts. Accounts type small. |
2018-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Accounts. Accounts type audited abridged. |
2017-03-07 |
View Report |
Officers. Termination date: 2016-10-24. Officer name: Toni Brook. |
2016-11-03 |
View Report |
Officers. Officer name: Mrs Sharon Anne Hunt. Appointment date: 2016-10-24. |
2016-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-13 |
View Report |
Accounts. Accounts type small. |
2016-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-20 |
View Report |
Accounts. Accounts type small. |
2015-04-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-10-08 |
View Report |
Accounts. Accounts type small. |
2014-10-07 |
View Report |
Gazette. Gazette notice compulsary. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-12 |
View Report |
Address. Change date: 2013-12-09. Old address: Estate Office Crawley Park, Husborne Crawley Bedford Bedfordshire MK43 0UU. |
2013-12-09 |
View Report |
Officers. Officer name: Brinley Tyrrell. |
2013-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-02 |
View Report |
Officers. Change date: 2013-01-01. Officer name: Binley George Tyrrell. |
2013-05-02 |
View Report |
Auditors. Auditors resignation company. |
2013-04-25 |
View Report |
Accounts. Accounts type small. |
2013-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-17 |
View Report |
Officers. Officer name: Mrs Toni Brook. |
2012-12-17 |
View Report |
Officers. Officer name: Mr Simon Charles Lousada. |
2012-12-14 |
View Report |
Officers. Officer name: Charles Lousada. |
2012-12-14 |
View Report |
Officers. Officer name: Charles Lousada. |
2012-12-14 |
View Report |
Accounts. Accounts type small. |
2012-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-07 |
View Report |
Accounts. Accounts type small. |
2011-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-15 |
View Report |
Accounts. Accounts type small. |
2010-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-09 |
View Report |