Accounts. Accounts type dormant. |
2023-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-30 |
View Report |
Accounts. Accounts type dormant. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-31 |
View Report |
Accounts. Accounts type dormant. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-31 |
View Report |
Accounts. Accounts type dormant. |
2020-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-30 |
View Report |
Persons with significant control. Change date: 2019-04-01. Psc name: Mr Glenn Gordon Timms. |
2019-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-31 |
View Report |
Accounts. Accounts type dormant. |
2019-03-31 |
View Report |
Officers. Officer name: Jog Dhody. Change date: 2018-04-02. |
2018-04-02 |
View Report |
Address. Old address: 13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE England. Change date: 2018-04-02. New address: 27 Muchall Road Wolverhampton WV4 5SE. |
2018-04-02 |
View Report |
Accounts. Accounts type dormant. |
2018-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-31 |
View Report |
Accounts. Accounts type dormant. |
2017-04-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-01 |
View Report |
Officers. Officer name: Mr Glenn Gordon Timms. Change date: 2016-12-20. |
2016-12-20 |
View Report |
Accounts. Accounts type dormant. |
2016-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-01 |
View Report |
Officers. Change date: 2015-06-19. Officer name: Jog Dhody. |
2015-07-01 |
View Report |
Address. Old address: 13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE England. Change date: 2015-07-01. New address: 13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE. |
2015-07-01 |
View Report |
Address. Old address: 18 Upper Meadow Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7EY. Change date: 2015-07-01. New address: 13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE. |
2015-07-01 |
View Report |
Accounts. Accounts type dormant. |
2015-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-01 |
View Report |
Accounts. Accounts type dormant. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-31 |
View Report |
Accounts. Accounts type dormant. |
2013-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-08 |
View Report |
Address. Change date: 2012-10-20. Old address: 2 Rebecca Gardens Wolverhampton West Midlans WV4 5PR. |
2012-10-20 |
View Report |
Accounts. Accounts type dormant. |
2012-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-01 |
View Report |
Officers. Officer name: Jog Dhody. |
2011-12-22 |
View Report |
Accounts. Accounts type dormant. |
2011-12-22 |
View Report |
Officers. Officer name: Mr Glenn Gordon Timms. Change date: 2011-04-01. |
2011-12-22 |
View Report |
Address. Old address: Assheton House Assheton Road Beaconsfield HP9 2NP England. Change date: 2011-12-22. |
2011-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Restoration. Administrative restoration company. |
2011-12-20 |
View Report |
Gazette. Gazette dissolved compulsary. |
2011-11-15 |
View Report |
Gazette. Gazette notice compulsary. |
2011-08-02 |
View Report |
Incorporation. Incorporation company. |
2010-03-30 |
View Report |