Gazette. Gazette notice voluntary. |
2019-04-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-26 |
View Report |
Address. New address: C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN. Old address: C/O Ward Mackenzie Rauter House 1 Sybron Way Crowborough East Sussex TN6 3DZ. Change date: 2016-07-08. |
2016-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-04 |
View Report |
Address. Old address: Sussex House Farningham Road Crowborough East Sussex TN6 2JP United Kingdom. Change date: 2014-09-04. New address: C/O Ward Mackenzie Rauter House 1 Sybron Way Crowborough East Sussex TN6 3DZ. |
2014-09-04 |
View Report |
Officers. Officer name: Mr Mark John Thatcher. |
2014-03-31 |
View Report |
Officers. Officer name: Michael Garland. |
2014-03-31 |
View Report |
Officers. Officer name: Michael Garland. |
2014-03-31 |
View Report |
Officers. Officer name: Mr Mark John Thatcher. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-22 |
View Report |
Accounts. Accounts type small. |
2013-05-28 |
View Report |
Officers. Officer name: Darren Hawkins. |
2013-03-20 |
View Report |
Address. Change date: 2013-03-20. Old address: 27 Queen Annes Gate London SW1H 9BU United Kingdom. |
2013-03-20 |
View Report |
Officers. Officer name: Mr Michael John Garland. |
2013-03-20 |
View Report |
Officers. Officer name: Mr Michael John Garland. |
2013-03-20 |
View Report |
Officers. Officer name: Jacqueline Nelson. |
2013-03-08 |
View Report |
Officers. Officer name: Paul Clark. |
2013-03-08 |
View Report |
Officers. Officer name: Stephen Layburn. |
2013-03-08 |
View Report |
Officers. Officer name: Darren Hawkins. |
2013-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-16 |
View Report |
Officers. Officer name: Miss Jacqueline Denise Nelson. Change date: 2012-08-16. |
2012-08-16 |
View Report |
Officers. Officer name: Mr Stephen Richard Layburn. Change date: 2012-08-16. |
2012-08-16 |
View Report |
Officers. Officer name: Mr Paul Adam Clark. Change date: 2012-08-16. |
2012-08-16 |
View Report |
Officers. Change date: 2012-08-16. Officer name: Mr Darren John Hawkins. |
2012-08-16 |
View Report |
Officers. Officer name: Darren John Hawkins. Change date: 2012-08-16. |
2012-08-16 |
View Report |
Address. Change date: 2012-08-13. Old address: Fifth Floor 2 Savoy Court London WC2R 0EZ United Kingdom. |
2012-08-13 |
View Report |
Accounts. Accounts type small. |
2012-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-15 |
View Report |
Accounts. Accounts type small. |
2011-05-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-01-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-01-26 |
View Report |
Incorporation. Incorporation company. |
2010-08-03 |
View Report |