Dissolution. Dissolution voluntary strike off suspended. |
2019-12-07 |
View Report |
Gazette. Gazette notice voluntary. |
2019-11-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-11-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-01 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Address. New address: 476 st. Albans Road Watford WD24 6QU. Old address: C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP. Change date: 2016-07-27. |
2016-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-04 |
View Report |
Officers. Termination date: 2015-11-03. Officer name: Mark Holt. |
2015-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Address. Change date: 2014-03-31. Old address: Caswall House 6 Wharf Street Godalming GU7 1NN United Kingdom. |
2014-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-01 |
View Report |
Accounts. Accounts amended with made up date. |
2011-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-31 |
View Report |
Address. Change date: 2011-06-20. Old address: C/O Mkz Caswall House Wharf Street Godalming Surrey GU7 1NN England. |
2011-06-20 |
View Report |
Address. Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom. Change date: 2011-06-03. |
2011-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-08 |
View Report |
Officers. Change date: 2010-02-08. Officer name: Mr Clinton Miles. |
2010-02-08 |
View Report |
Officers. Change date: 2010-02-08. Officer name: Mr Mark Holt. |
2010-02-08 |
View Report |
Officers. Description: Director appointed mr mark holt. |
2009-03-20 |
View Report |
Officers. Description: Director appointed mr clinton miles. |
2009-03-19 |
View Report |
Officers. Description: Appointment terminated director @ukplc client director LTD. |
2009-03-19 |
View Report |
Officers. Description: Appointment terminated director andrew goodfellow. |
2009-03-19 |
View Report |
Incorporation. Incorporation company. |
2009-01-22 |
View Report |