Gazette. Gazette dissolved voluntary. |
2023-10-17 |
View Report |
Gazette. Gazette notice voluntary. |
2023-08-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-07-20 |
View Report |
Officers. Officer name: Mr David Patrick Kingston Christian. Change date: 2023-04-14. |
2023-04-18 |
View Report |
Address. Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom. New address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL. Change date: 2023-04-14. |
2023-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-15 |
View Report |
Accounts. Accounts type dormant. |
2022-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-16 |
View Report |
Officers. Change person secretary company. |
2021-07-26 |
View Report |
Persons with significant control. Change date: 2021-06-15. Psc name: Mr David Patrick Kingston Christian. |
2021-07-22 |
View Report |
Officers. Change date: 2021-05-18. Officer name: Mr David Patrick Kingston Christian. |
2021-07-22 |
View Report |
Address. Change date: 2021-07-22. Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom. New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. |
2021-07-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-27 |
View Report |
Accounts. Accounts type dormant. |
2017-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-21 |
View Report |
Accounts. Accounts type dormant. |
2016-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-15 |
View Report |
Accounts. Change account reference date company current extended. |
2015-08-28 |
View Report |
Address. New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. Old address: 42 London Road Horsham RH12 1AY. Change date: 2015-08-26. |
2015-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-23 |
View Report |
Officers. Officer name: Katie Brown. Change date: 2011-07-01. |
2012-03-23 |
View Report |
Accounts. Accounts type dormant. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-23 |
View Report |
Accounts. Accounts type dormant. |
2010-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-24 |
View Report |
Officers. Officer name: Katie Brown. Change date: 2010-03-13. |
2010-08-24 |
View Report |
Incorporation. Incorporation company. |
2009-03-13 |
View Report |