Gazette. Gazette notice voluntary. |
2023-10-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-02 |
View Report |
Officers. Termination date: 2021-06-15. Officer name: Catherine Harriet Cecilia Gayner. |
2021-06-28 |
View Report |
Officers. Appointment date: 2021-02-08. Officer name: Mr Justin Gayner. |
2021-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2016-12-19 |
View Report |
Annual return. With made up date no member list. |
2016-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2015-11-10 |
View Report |
Annual return. With made up date no member list. |
2015-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-14 |
View Report |
Annual return. With made up date no member list. |
2014-04-16 |
View Report |
Officers. Officer name: Mrs Henrietta Nettlefold. |
2014-04-16 |
View Report |
Officers. Officer name: Robert Taylor. |
2014-04-15 |
View Report |
Officers. Officer name: Gregory Shenkman. |
2014-04-15 |
View Report |
Officers. Officer name: Elizabeth Peel. |
2014-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-16 |
View Report |
Annual return. With made up date no member list. |
2013-04-15 |
View Report |
Officers. Officer name: Mr Gregory Alexander Shenkman. Change date: 2012-04-30. |
2013-04-15 |
View Report |
Officers. Change date: 2012-04-30. Officer name: Mr Robert Bruce Taylor. |
2013-04-15 |
View Report |
Officers. Change date: 2012-04-30. Officer name: Elizabeth Susan Peel. |
2013-04-15 |
View Report |
Officers. Officer name: Richard Edward Geoffrey Gayner. Change date: 2012-04-30. |
2013-04-15 |
View Report |
Officers. Change date: 2012-04-30. Officer name: Catherine Harriet Cecilia Gayner. |
2013-04-15 |
View Report |
Officers. Officer name: Henrietta Mary Nettlefold. Change date: 2012-04-30. |
2013-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-14 |
View Report |
Address. Old address: 5 Beechbank Drive Thorpe End Norwich Norfolk NR13 5BW. Change date: 2012-09-18. |
2012-09-18 |
View Report |
Annual return. With made up date no member list. |
2012-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2011-09-28 |
View Report |
Annual return. With made up date no member list. |
2011-05-03 |
View Report |
Officers. Officer name: Tamara Haggard. |
2011-05-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-01-10 |
View Report |
Incorporation. Memorandum articles. |
2010-07-22 |
View Report |
Resolution. Description: Resolutions. |
2010-07-22 |
View Report |
Change of constitution. Statement of companys objects. |
2010-07-22 |
View Report |
Incorporation. Incorporation company. |
2010-04-08 |
View Report |