Accounts. Accounts type dormant. |
2024-01-19 |
View Report |
Officers. Change date: 2019-11-14. Officer name: Mr Nicholas Stephen Pomroy. |
2024-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-24 |
View Report |
Persons with significant control. Psc name: Mr Nicholas Stephen Pomroy. Change date: 2023-05-24. |
2023-05-24 |
View Report |
Accounts. Accounts type dormant. |
2023-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-11 |
View Report |
Accounts. Accounts type dormant. |
2022-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-15 |
View Report |
Accounts. Accounts type dormant. |
2021-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-15 |
View Report |
Address. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN. Change date: 2020-01-24. |
2020-01-24 |
View Report |
Persons with significant control. Cessation date: 2020-01-23. Psc name: June Audrey Hancock. |
2020-01-23 |
View Report |
Officers. Termination date: 2020-01-23. Officer name: June Audrey Hancock. |
2020-01-23 |
View Report |
Accounts. Accounts type dormant. |
2020-01-23 |
View Report |
Persons with significant control. Change date: 2020-01-23. Psc name: Mr Nicholas Stephen Pomroy. |
2020-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-13 |
View Report |
Accounts. Accounts type dormant. |
2019-02-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-22 |
View Report |
Persons with significant control. Psc name: Beverley Jayne Hancock. Cessation date: 2017-07-24. |
2017-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-24 |
View Report |
Persons with significant control. Psc name: Nicholas Stephen Pomroy. Notification date: 2016-06-29. |
2017-07-24 |
View Report |
Persons with significant control. Notification date: 2016-06-29. Psc name: Beverley Jayne Hancock. |
2017-07-24 |
View Report |
Persons with significant control. Notification date: 2016-06-29. Psc name: June Hancock. |
2017-07-24 |
View Report |
Officers. Appointment date: 2017-07-24. Officer name: Mr Nicholas Stephen Pomroy. |
2017-07-24 |
View Report |
Officers. Officer name: Lynda Maria Denton. Termination date: 2016-05-12. |
2017-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-11 |
View Report |
Officers. Officer name: Miss Lynda Maria Denton. Appointment date: 2014-07-23. |
2014-11-19 |
View Report |
Officers. Termination date: 2014-07-23. Officer name: Nicholas Stephen Pomroy. |
2014-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-14 |
View Report |
Officers. Officer name: Cawley Registrars Limited. |
2013-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-16 |
View Report |
Address. Change date: 2012-02-07. Old address: Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX. |
2012-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-12 |
View Report |
Gazette. Gazette notice compulsary. |
2010-01-05 |
View Report |
Annual return. Legacy. |
2009-05-12 |
View Report |
Officers. Description: Director appointed nicholas stephen pomroy. |
2008-08-29 |
View Report |