Gazette. Gazette dissolved liquidation. |
2022-08-03 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2022-05-03 |
View Report |
Resolution. Description: Resolutions. |
2022-03-31 |
View Report |
Insolvency. Brought down date: 2021-02-18. |
2021-03-24 |
View Report |
Insolvency. Brought down date: 2020-02-18. |
2020-03-03 |
View Report |
Insolvency. Brought down date: 2019-02-18. |
2019-03-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-03-07 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-03-07 |
View Report |
Address. New address: Third Floor One London Square Cross Lanes Guildford GU1 1UN. Old address: Vineyard House 44 Brook Green Hammersmith London W6 7BT. Change date: 2018-03-05. |
2018-03-05 |
View Report |
Officers. Termination date: 2018-02-01. Officer name: Rupert Charles Antony Miles. |
2018-02-19 |
View Report |
Officers. Termination date: 2018-01-31. Officer name: Mark Westcombe Elliott. |
2018-02-16 |
View Report |
Officers. Appointment date: 2018-02-01. Officer name: Brett Wilson Reynolds. |
2018-02-16 |
View Report |
Officers. Officer name: Gillian Kay Lambert. Termination date: 2017-09-01. |
2017-12-08 |
View Report |
Accounts. Accounts type full. |
2017-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-11 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-04-10 |
View Report |
Address. New address: Oceana House 39-49 Commercial Rd Southampton SO15 1GA. |
2017-04-04 |
View Report |
Address. New address: Vineyard House 44 Brook Green Hammersmith London W6 7BT. |
2017-04-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-03-28 |
View Report |
Officers. Termination date: 2016-11-04. Officer name: Nigel Graham Hearth. |
2016-11-29 |
View Report |
Mortgage. Charge number: 1. |
2016-11-16 |
View Report |
Officers. Officer name: Ian Geoffrey Harvey Leggett. Termination date: 2016-07-13. |
2016-11-04 |
View Report |
Accounts. Accounts type full. |
2016-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-15 |
View Report |
Auditors. Auditors resignation company. |
2016-04-14 |
View Report |
Accounts. Accounts type full. |
2015-12-15 |
View Report |
Officers. Officer name: Nigel Graham Hearth. Appointment date: 2015-09-10. |
2015-11-16 |
View Report |
Officers. Appointment date: 2015-09-10. Officer name: Mr Mark Westcombe Elliott. |
2015-11-16 |
View Report |
Officers. Officer name: Gillian Kay Lambert. Appointment date: 2015-09-10. |
2015-11-16 |
View Report |
Officers. Termination date: 2015-06-22. Officer name: Anthony John Evans. |
2015-06-29 |
View Report |
Mortgage. Charge creation date: 2015-06-02. Charge number: 054122240002. |
2015-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-13 |
View Report |
Accounts. Accounts type full. |
2014-12-22 |
View Report |
Officers. Officer name: Richard Alec James Ball. Termination date: 2014-09-24. |
2014-12-18 |
View Report |
Officers. Officer name: Lucy Davis. Termination date: 2014-07-10. |
2014-07-31 |
View Report |
Officers. Officer name: Lucy Davis. |
2014-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-04 |
View Report |
Officers. Officer name: Ranjinder Begley. |
2014-03-27 |
View Report |
Officers. Change date: 2013-12-06. Officer name: Mr Rupert Charles Antony Miles. |
2014-03-26 |
View Report |
Officers. Officer name: Mr Rupert Charles Antony Miles. |
2014-03-26 |
View Report |
Officers. Officer name: Julian Thorne. |
2014-03-24 |
View Report |
Accounts. Accounts type full. |
2014-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-13 |
View Report |
Officers. Officer name: Katherine Conlon. |
2013-05-13 |
View Report |
Address. Old address: Vineyard House 44 Brook Green Hammersmith London W6 7BY United Kingdom. Change date: 2013-02-28. |
2013-02-28 |
View Report |
Accounts. Accounts type full. |
2012-12-20 |
View Report |
Address. Change date: 2012-08-13. Old address: Media Centre 201 Wood Lane London W12 7TQ. |
2012-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-01 |
View Report |
Address. Move registers to sail company. |
2012-05-01 |
View Report |
Address. Change sail address company. |
2012-05-01 |
View Report |