Dissolution. Dissolved compulsory strike off suspended. |
2020-01-11 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-17 |
View Report |
Mortgage. Charge number: 071249190001. Charge creation date: 2017-08-14. |
2017-08-16 |
View Report |
Officers. Officer name: Monica Bradley-Hurst. Termination date: 2017-08-08. |
2017-08-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-09 |
View Report |
Gazette. Gazette notice compulsory. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-07 |
View Report |
Officers. Appointment date: 2015-07-31. Officer name: Mrs Monica Bradley-Hurst. |
2015-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-05 |
View Report |
Officers. Officer name: John Wood. |
2014-02-05 |
View Report |
Capital. Capital allotment shares. |
2013-11-20 |
View Report |
Address. Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England. Change date: 2013-09-11. |
2013-09-11 |
View Report |
Address. Old address: 145-147 St. John Street London EC1V 4PW. Change date: 2013-09-11. |
2013-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-02 |
View Report |
Officers. Change date: 2012-01-01. Officer name: John Gregory Wood. |
2012-03-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-01-18 |
View Report |
Gazette. Gazette notice compulsary. |
2012-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-11 |
View Report |
Address. Old address: Brockholes Farm Brockholes Lane Branton Doncaster South Yorkshire DN3 3NH United Kingdom. Change date: 2011-06-03. |
2011-06-03 |
View Report |
Officers. Change date: 2011-04-17. Officer name: Mr Robert Hurst. |
2011-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-09 |
View Report |
Officers. Officer name: John Gregory Wood. |
2011-05-09 |
View Report |
Accounts. Change account reference date company current extended. |
2011-05-03 |
View Report |
Officers. Officer name: Neville Williams. |
2011-05-03 |
View Report |
Incorporation. Incorporation company. |
2010-01-13 |
View Report |