Insolvency. Liquidation disclaimer notice. |
2023-09-29 |
View Report |
Address. Change date: 2023-09-29. Old address: Diamond House Diamond Court Bakewell DE45 1EW. New address: 79 Caroline Street Birmingham B3 1UP. |
2023-09-29 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-09-29 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-09-29 |
View Report |
Resolution. Description: Resolutions. |
2023-09-29 |
View Report |
Officers. Officer name: Matthew Thomson. Termination date: 2023-06-27. |
2023-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-06 |
View Report |
Mortgage. Charge number: 059928110002. Charge creation date: 2021-01-18. |
2021-01-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-22 |
View Report |
Mortgage. Charge number: 059928110001. |
2020-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-12 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2020-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-19 |
View Report |
Mortgage. Charge creation date: 2019-02-28. Charge number: 059928110001. |
2019-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-22 |
View Report |
Officers. Officer name: Mr Matthew Thomson. Appointment date: 2018-08-31. |
2018-09-14 |
View Report |
Resolution. Description: Resolutions. |
2018-09-11 |
View Report |
Capital. Capital allotment shares. |
2018-09-10 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-09-10 |
View Report |
Capital. Capital name of class of shares. |
2018-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-11 |
View Report |
Accounts. Change account reference date company current extended. |
2015-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-02 |
View Report |
Officers. Officer name: Julia Hutchinson. |
2014-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-04 |
View Report |
Address. Change date: 2013-12-04. Old address: Wye House Water Street Bakewell Derbyshire DE45 1EW England. |
2013-12-04 |
View Report |
Officers. Officer name: Mrs Julia Gaines Hutchinson. |
2013-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-16 |
View Report |
Officers. Change date: 2013-05-10. Officer name: Mr Nicholas Riley. |
2013-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-09 |
View Report |
Officers. Officer name: Nicholas Riley. Change date: 2009-10-01. |
2009-11-09 |
View Report |
Address. Old address: Wye House Water Street Bakewell Derbyshire DE45 1EW England. Change date: 2009-11-09. |
2009-11-09 |
View Report |
Address. Change date: 2009-11-09. Old address: Upper Hurst Gatehouse Lane Hathersage Hope Valley Derbyshire S32 1BQ. |
2009-11-09 |
View Report |