Confirmation statement. Statement with no updates. |
2024-01-26 |
View Report |
Accounts. Accounts type dormant. |
2023-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-25 |
View Report |
Officers. Change date: 2022-08-25. Officer name: B-Hive Company Secretarial Services Limited. |
2022-08-25 |
View Report |
Accounts. Accounts type dormant. |
2022-07-26 |
View Report |
Officers. Officer name: Mr Ben Conway. Appointment date: 2022-07-11. |
2022-07-11 |
View Report |
Officers. Officer name: Gordon Robinson. Termination date: 2022-07-04. |
2022-07-11 |
View Report |
Officers. Change date: 2022-04-13. Officer name: Hml Company Secretarial Services Limted. |
2022-04-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-28 |
View Report |
Officers. Officer name: Hml Company Secretarial Services Limted. Appointment date: 2021-11-02. |
2021-11-02 |
View Report |
Officers. Officer name: C P Bigwood Management Llp. Termination date: 2021-11-02. |
2021-11-02 |
View Report |
Address. Change date: 2021-10-14. Old address: 94 Park Lane Croydon Surrey CR0 1JB England. New address: 94 Park Lane Croydon Surrey CR0 1JB. |
2021-10-14 |
View Report |
Address. Change date: 2021-10-14. New address: 94 Park Lane Croydon Surrey CR0 1JB. Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England. |
2021-10-14 |
View Report |
Accounts. Accounts type dormant. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-24 |
View Report |
Accounts. Accounts type dormant. |
2020-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-20 |
View Report |
Accounts. Accounts type dormant. |
2019-11-05 |
View Report |
Address. New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP. Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom. Change date: 2019-04-10. |
2019-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-30 |
View Report |
Officers. Officer name: Sdl Estate Management Limited T/a Alexander Faulkner. Termination date: 2019-01-08. |
2019-01-08 |
View Report |
Officers. Appointment date: 2019-01-08. Officer name: C P Bigwood Management Llp. |
2019-01-08 |
View Report |
Accounts. Accounts type dormant. |
2018-10-17 |
View Report |
Officers. Officer name: Cpbigwood Management Llp. Termination date: 2018-02-19. |
2018-02-19 |
View Report |
Officers. Appointment date: 2018-02-19. Officer name: Sdl Estate Management Limited T/a Alexander Faulkner. |
2018-02-19 |
View Report |
Address. New address: 11 Little Park Farm Road Fareham PO15 5SN. Change date: 2018-02-19. Old address: 45 Summer Row Birmingham West Midlands B3 1JJ. |
2018-02-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-08 |
View Report |
Accounts. Accounts type dormant. |
2018-02-08 |
View Report |
Gazette. Gazette notice compulsory. |
2018-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Accounts. Accounts type dormant. |
2016-08-21 |
View Report |
Officers. Termination date: 2016-04-26. Officer name: Robert Simonds. |
2016-04-26 |
View Report |
Officers. Appointment date: 2016-04-26. Officer name: Cpbigwood Management Llp. |
2016-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-11 |
View Report |
Accounts. Accounts type dormant. |
2015-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Officers. Officer name: Stuart Anthony John Nicholson. Termination date: 2013-03-08. |
2015-01-28 |
View Report |
Accounts. Accounts type dormant. |
2014-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-24 |
View Report |
Address. Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England. Change date: 2013-05-10. |
2013-05-10 |
View Report |
Officers. Officer name: Mr Robert Simonds. Change date: 2013-04-26. |
2013-04-26 |
View Report |
Accounts. Accounts type dormant. |
2013-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-24 |
View Report |
Accounts. Accounts type dormant. |
2012-06-13 |
View Report |
Officers. Officer name: Mr Gordon Robinson. Change date: 2012-05-25. |
2012-05-25 |
View Report |
Officers. Change date: 2012-05-25. Officer name: Mr Stuart Anthony John Nicholson. |
2012-05-25 |
View Report |
Officers. Change date: 2012-05-22. Officer name: Mr Robert Simonds. |
2012-05-22 |
View Report |
Address. Change date: 2012-03-30. Old address: 45 Summer Row Birmingham West Midlands B3 1JJ. |
2012-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-26 |
View Report |