Gazette. Gazette notice voluntary. |
2020-03-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-03-09 |
View Report |
Accounts. Accounts type dormant. |
2020-02-13 |
View Report |
Mortgage. Charge number: 050829280001. |
2020-02-06 |
View Report |
Mortgage. Charge creation date: 2019-10-03. Charge number: 050829280001. |
2019-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-27 |
View Report |
Accounts. Accounts type dormant. |
2019-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-03 |
View Report |
Accounts. Accounts type dormant. |
2018-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-04 |
View Report |
Accounts. Accounts type dormant. |
2017-03-06 |
View Report |
Document replacement. Made up date: 2016-03-24. |
2016-12-13 |
View Report |
Officers. Appointment date: 2016-11-01. Officer name: Mr Robert Edward Sexton. |
2016-11-07 |
View Report |
Officers. Appointment date: 2016-11-01. Officer name: Mrs Sophie Wells. |
2016-11-07 |
View Report |
Officers. Termination date: 2016-11-01. Officer name: Karl John Tucker. |
2016-11-07 |
View Report |
Officers. Officer name: Karl John Tucker. Termination date: 2016-11-01. |
2016-11-07 |
View Report |
Officers. Appointment date: 2016-08-12. Officer name: Mr Thomas Charles Alexanderson Wright. |
2016-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-21 |
View Report |
Accounts. Accounts type dormant. |
2016-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-21 |
View Report |
Accounts. Accounts type full. |
2015-02-24 |
View Report |
Capital. Description: Statement by directors. |
2014-05-29 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2014-05-29 |
View Report |
Insolvency. Description: Solvency statement dated 20/05/14. |
2014-05-29 |
View Report |
Resolution. Description: Resolutions. |
2014-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-09 |
View Report |
Address. Old address: Yvhq Rhodyate Blagdon Bristol Somerset BS40 7YE England. Change date: 2014-04-09. |
2014-04-09 |
View Report |
Address. Change date: 2014-04-09. Old address: the Mendip Centre Rhodyate Blagdon Bristol North Somerset BS40 7YE. |
2014-04-09 |
View Report |
Accounts. Accounts type dormant. |
2014-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-15 |
View Report |
Accounts. Accounts type dormant. |
2013-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-16 |
View Report |
Accounts. Accounts type dormant. |
2012-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-11 |
View Report |
Officers. Officer name: Mr Karl John Tucker. Change date: 2010-07-05. |
2011-04-11 |
View Report |
Officers. Change date: 2010-07-05. Officer name: Mr Karl John Tucker. |
2011-04-11 |
View Report |
Accounts. Accounts type dormant. |
2011-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-22 |
View Report |
Accounts. Accounts type dormant. |
2009-09-03 |
View Report |
Annual return. Legacy. |
2009-04-07 |
View Report |
Accounts. Accounts type full. |
2008-10-31 |
View Report |
Annual return. Legacy. |
2008-04-23 |
View Report |
Officers. Description: Director and secretary's change of particulars / karl tucker / 01/08/2006. |
2008-04-23 |
View Report |
Accounts. Accounts type full. |
2008-02-28 |
View Report |
Annual return. Legacy. |
2007-05-09 |
View Report |
Accounts. Accounts type full. |
2007-04-04 |
View Report |
Annual return. Legacy. |
2006-05-15 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2006-05-15 |
View Report |
Accounts. Accounts type full. |
2006-01-26 |
View Report |
Annual return. Legacy. |
2005-04-22 |
View Report |