Gazette. Gazette dissolved voluntary. |
2023-08-29 |
View Report |
Gazette. Gazette notice voluntary. |
2023-06-13 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-06-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-05-02 |
View Report |
Gazette. Gazette notice compulsory. |
2023-03-07 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-31 |
View Report |
Accounts. Accounts type small. |
2021-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-20 |
View Report |
Accounts. Accounts type small. |
2020-05-13 |
View Report |
Mortgage. Charge number: 057572880001. |
2019-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-19 |
View Report |
Accounts. Accounts type small. |
2019-05-31 |
View Report |
Incorporation. Memorandum articles. |
2019-01-09 |
View Report |
Resolution. Description: Resolutions. |
2019-01-09 |
View Report |
Mortgage. Charge creation date: 2018-12-14. Charge number: 057572880001. |
2018-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-03 |
View Report |
Officers. Officer name: Andrew Henry Kindfuller. Termination date: 2018-02-19. |
2018-03-07 |
View Report |
Officers. Appointment date: 2018-02-19. Officer name: Mr Daniel Connors. |
2018-03-07 |
View Report |
Address. New address: 102 Buckingham Avenue Slough SL1 4PF. Old address: 22 Babbage House Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG. Change date: 2017-09-18. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-27 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-07-27 |
View Report |
Persons with significant control. Psc name: John Nicholas Grant Warden. Cessation date: 2017-03-22. |
2017-07-27 |
View Report |
Persons with significant control. Psc name: Ba Holdings Limited. Cessation date: 2016-07-17. |
2017-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-17 |
View Report |
Officers. Termination date: 2017-03-22. Officer name: Rebecca Louise Taylor. |
2017-04-05 |
View Report |
Officers. Appointment date: 2017-03-22. Officer name: Andrew Henry Kindfuller. |
2017-04-05 |
View Report |
Officers. Termination date: 2017-03-22. Officer name: John Nicholas Grant Warden. |
2017-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-06 |
View Report |
Accounts. Accounts type micro entity. |
2014-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Officers. Officer name: Steven Cameron. |
2013-12-10 |
View Report |
Officers. Officer name: Mr John Nicholas Grant Warden. |
2013-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-03 |
View Report |
Officers. Officer name: Mrs Rebecca Louise Taylor. |
2013-09-02 |
View Report |
Officers. Officer name: Isis Company Secretarial Services Ltd. |
2013-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-15 |
View Report |
Officers. Change date: 2012-03-27. Officer name: Mr Steven Robert Cameron. |
2012-05-15 |
View Report |
Officers. Officer name: Isis Company Secretarial Services Ltd. Change date: 2012-03-27. |
2012-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-28 |
View Report |
Officers. Officer name: Alistair Marley. |
2011-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-19 |
View Report |
Address. Old address: 10 Cotswold Mews 30 Battersea Square London SW11 3RA. Change date: 2010-12-02. |
2010-12-02 |
View Report |