Dissolution. Dissolved compulsory strike off suspended. |
2023-04-13 |
View Report |
Gazette. Gazette notice compulsory. |
2023-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-13 |
View Report |
Officers. Change date: 2010-03-16. Officer name: Sean Thomas Taylor. |
2010-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2009-07-14 |
View Report |
Annual return. Legacy. |
2009-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2008-08-21 |
View Report |
Annual return. Legacy. |
2008-05-28 |
View Report |
Officers. Description: Appointment terminate, secretary vanessa thomas taylor logged form. |
2008-05-28 |
View Report |
Address. Description: Registered office changed on 28/05/2008 from 4 spur road cosham portsmouth PO6 3EB united kingdom. |
2008-05-28 |
View Report |
Officers. Description: Appointment terminated secretary vanessa thomas taylor. |
2008-05-28 |
View Report |
Address. Description: Registered office changed on 28/05/2008 from 3 cheriton road portsmouth hampshire PO4 8FN. |
2008-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-02 |
View Report |
Annual return. Legacy. |
2007-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-20 |
View Report |
Officers. Description: New secretary appointed. |
2006-08-24 |
View Report |
Officers. Description: Secretary resigned. |
2006-08-24 |
View Report |
Address. Description: Registered office changed on 24/08/06 from: 4 spur road cosham portsmouth hampshire PO6 3EB. |
2006-08-24 |
View Report |
Annual return. Legacy. |
2006-03-21 |
View Report |
Officers. Description: Director resigned. |
2005-03-21 |
View Report |
Officers. Description: Secretary resigned. |
2005-03-21 |
View Report |
Officers. Description: New director appointed. |
2005-03-21 |
View Report |
Officers. Description: New secretary appointed. |
2005-03-21 |
View Report |
Address. Description: Registered office changed on 21/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP. |
2005-03-21 |
View Report |
Incorporation. Incorporation company. |
2005-03-16 |
View Report |