Address. New address: 3 Temple Quay Temple Back East Bristol BS1 6DZ. Old address: 15th Floor Colston Tower Colston Street Bristol Avon BS1 4UX. Change date: 2017-02-02. |
2017-02-02 |
View Report |
Insolvency. Brought down date: 2013-07-13. |
2013-07-24 |
View Report |
Insolvency. Liquidation receiver cease to act receiver. |
2013-07-24 |
View Report |
Insolvency. Brought down date: 2013-01-13. |
2013-01-24 |
View Report |
Insolvency. Brought down date: 2012-07-13. |
2012-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-04 |
View Report |
Insolvency. Description: Notice of appointment of receiver or manager. |
2011-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-11 |
View Report |
Accounts. Accounts type full. |
2010-10-03 |
View Report |
Accounts. Accounts type full. |
2010-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-03-20 |
View Report |
Accounts. Accounts type full. |
2010-03-18 |
View Report |
Gazette. Gazette notice compulsary. |
2010-01-12 |
View Report |
Officers. Description: Secretary appointed paul tarran. |
2009-06-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-06-12 |
View Report |
Annual return. Legacy. |
2009-06-10 |
View Report |
Address. Description: Registered office changed on 03/06/2009 from 15-17 grosvenor gardens london SW1W 0BD. |
2009-06-03 |
View Report |
Gazette. Gazette notice compulsary. |
2009-05-26 |
View Report |
Officers. Description: Director appointed christopher banks. |
2008-10-22 |
View Report |
Officers. Description: Appointment terminated secretary megan langridge. |
2008-10-03 |
View Report |
Officers. Description: Appointment terminated director ian besley. |
2008-09-12 |
View Report |
Officers. Description: Appointment terminated director peter klimt. |
2008-09-01 |
View Report |
Officers. Description: Appointment terminated director guy naggar. |
2008-08-27 |
View Report |
Officers. Description: Appointment terminated director paul rogers. |
2008-06-23 |
View Report |
Annual return. Legacy. |
2007-12-27 |
View Report |
Accounts. Accounts type full. |
2007-07-04 |
View Report |
Annual return. Legacy. |
2007-01-05 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-12-13 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-12-13 |
View Report |
Accounts. Accounts type full. |
2006-10-19 |
View Report |
Address. Description: Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD. |
2006-08-02 |
View Report |
Officers. Description: Director's particulars changed. |
2006-02-07 |
View Report |
Annual return. Legacy. |
2005-12-29 |
View Report |
Accounts. Accounts type full. |
2005-11-09 |
View Report |
Annual return. Legacy. |
2005-01-04 |
View Report |
Officers. Description: Director resigned. |
2004-10-06 |
View Report |
Accounts. Accounts type full. |
2004-09-14 |
View Report |
Annual return. Legacy. |
2003-12-22 |
View Report |
Officers. Description: Secretary's particulars changed. |
2003-07-30 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2003-06-18 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2003-05-13 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2003-05-13 |
View Report |
Officers. Description: New director appointed. |
2003-05-09 |
View Report |
Officers. Description: Director's particulars changed. |
2002-12-16 |
View Report |
Resolution. Description: Resolutions. |
2002-12-16 |
View Report |
Officers. Description: New director appointed. |
2002-12-11 |
View Report |
Officers. Description: New director appointed. |
2002-12-11 |
View Report |