Gazette. Gazette dissolved voluntary. |
2022-01-11 |
View Report |
Accounts. Accounts type full. |
2021-12-13 |
View Report |
Gazette. Gazette notice voluntary. |
2021-10-26 |
View Report |
Auditors. Auditors resignation company. |
2021-10-19 |
View Report |
Resolution. Description: Resolutions. |
2021-10-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-10-18 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-09-28 |
View Report |
Capital. Description: Statement by Directors. |
2021-09-28 |
View Report |
Insolvency. Description: Solvency Statement dated 16/09/21. |
2021-09-28 |
View Report |
Resolution. Description: Resolutions. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-02 |
View Report |
Accounts. Accounts type full. |
2021-02-16 |
View Report |
Officers. Officer name: Mr Thomas Alexander Atherton. Change date: 2020-08-13. |
2020-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-25 |
View Report |
Accounts. Accounts type full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-30 |
View Report |
Officers. Officer name: Mr Thomas Alexander Atherton. Change date: 2018-04-19. |
2019-07-08 |
View Report |
Address. Old address: Claygate House Littleworth Road Esher Surrey KT10 9PN. New address: 5 the Heights Brooklands Weybridge Surrey KT13 0NY. Change date: 2019-05-07. |
2019-05-07 |
View Report |
Officers. Officer name: Mr Maxime Therrien. Appointment date: 2019-04-15. |
2019-04-15 |
View Report |
Accounts. Accounts type full. |
2018-10-10 |
View Report |
Officers. Officer name: Mr Roger James Robotham. Appointment date: 2018-09-21. |
2018-09-25 |
View Report |
Officers. Officer name: Robin Paul Miller. Termination date: 2018-09-21. |
2018-09-25 |
View Report |
Officers. Appointment date: 2018-09-21. Officer name: Mrs Isobel Jean Hinton. |
2018-09-21 |
View Report |
Officers. Termination date: 2018-09-21. Officer name: Robin Paul Miller. |
2018-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-22 |
View Report |
Auditors. Auditors resignation company. |
2017-11-13 |
View Report |
Auditors. Auditors resignation company. |
2017-10-06 |
View Report |
Accounts. Accounts type full. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-01 |
View Report |
Accounts. Accounts type full. |
2016-10-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-31 |
View Report |
Incorporation. Memorandum articles. |
2016-05-25 |
View Report |
Resolution. Description: Resolutions. |
2016-05-25 |
View Report |
Capital. Description: Statement by Directors. |
2016-05-18 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2016-05-18 |
View Report |
Insolvency. Description: Solvency Statement dated 17/05/16. |
2016-05-18 |
View Report |
Resolution. Description: Resolutions. |
2016-05-18 |
View Report |
Accounts. Accounts type full. |
2015-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-24 |
View Report |
Officers. Change date: 2015-04-16. Officer name: Mr Robin Paul Miller. |
2015-04-17 |
View Report |
Accounts. Accounts type full. |
2014-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-03 |
View Report |
Officers. Officer name: Arthur Reeves. |
2014-02-07 |
View Report |
Accounts. Accounts type full. |
2013-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-27 |
View Report |
Officers. Officer name: Mr Robin Paul Miller. |
2013-06-26 |
View Report |
Officers. Officer name: Mr Thomas Alexander Atherton. |
2013-06-26 |
View Report |
Accounts. Accounts type full. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-23 |
View Report |
Officers. Officer name: Robert Tansey. |
2012-08-08 |
View Report |