Gazette. Gazette dissolved voluntary. |
2022-05-24 |
View Report |
Gazette. Gazette notice voluntary. |
2022-03-08 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-17 |
View Report |
Officers. Officer name: John Andrew. Termination date: 2022-02-08. |
2022-02-14 |
View Report |
Officers. Officer name: George Fryer Williams. Termination date: 2022-02-08. |
2022-02-11 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-01-10 |
View Report |
Accounts. Legacy. |
2022-01-10 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. |
2022-01-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. |
2022-01-10 |
View Report |
Address. Change date: 2021-05-01. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. |
2021-05-01 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-04-10 |
View Report |
Accounts. Legacy. |
2021-04-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. |
2021-04-10 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. |
2021-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Officers. Termination date: 2020-04-14. Officer name: David Alexander Lewis Clapp. |
2020-04-22 |
View Report |
Officers. Officer name: Kevin Catterall. Termination date: 2020-02-28. |
2020-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-01-07 |
View Report |
Accounts. Legacy. |
2020-01-07 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. |
2020-01-07 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. |
2020-01-07 |
View Report |
Officers. Change date: 2018-06-29. Officer name: Mr Alistair James Christopherson. |
2019-08-06 |
View Report |
Officers. Officer name: Michael Andrew Bruce. Termination date: 2019-05-31. |
2019-07-09 |
View Report |
Address. New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS. |
2019-05-31 |
View Report |
Officers. Change date: 2018-01-12. Officer name: Mr Kevin Catterall. |
2019-05-30 |
View Report |
Officers. Officer name: Mr George Fryer Williams. Change date: 2018-01-12. |
2019-05-30 |
View Report |
Officers. Officer name: Mr John Andrew. Change date: 2018-01-12. |
2019-05-30 |
View Report |
Address. New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS. |
2019-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-16 |
View Report |
Accounts. Accounts type small. |
2018-10-08 |
View Report |
Persons with significant control. Psc name: Cicg Limited. Change date: 2018-01-12. |
2018-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-13 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-01-22 |
View Report |
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Change date: 2018-01-22. Old address: 1 Millennium Gate Westmere Drive Crewe CW1 6AY England. |
2018-01-22 |
View Report |
Officers. Termination date: 2018-01-12. Officer name: George Fryer Williams. |
2018-01-22 |
View Report |
Officers. Appointment date: 2018-01-12. Officer name: Mr Andrew Hunter. |
2018-01-22 |
View Report |
Officers. Appointment date: 2018-01-12. Officer name: Mr Michael Andrew Bruce. |
2018-01-22 |
View Report |
Accounts. Accounts type small. |
2017-12-28 |
View Report |
Officers. Officer name: Mr Christian Parker. Appointment date: 2017-05-10. |
2017-05-17 |
View Report |
Accounts. Accounts type full. |
2017-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Officers. Officer name: Mr Kevin Catterall. Appointment date: 2017-01-09. |
2017-01-10 |
View Report |
Address. Change date: 2017-01-09. Old address: 1 Westmere Drive Crewe CW1 6AY England. New address: 1 Millennium Gate Westmere Drive Crewe CW1 6AY. |
2017-01-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-11-21 |
View Report |
Officers. Termination date: 2016-10-12. Officer name: Robert John Appleton. |
2016-10-19 |
View Report |
Address. Old address: C/O Harold Smith Accountants Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ. New address: 1 Westmere Drive Crewe CW1 6AY. Change date: 2016-07-18. |
2016-07-18 |
View Report |
Officers. Appointment date: 2016-03-01. Officer name: Mr Alistair James Christopherson. |
2016-03-01 |
View Report |
Officers. Appointment date: 2016-03-01. Officer name: Mr David Alexander Lewis Clapp. |
2016-03-01 |
View Report |