Accounts. Accounts type dormant. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-01 |
View Report |
Accounts. Accounts type dormant. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-31 |
View Report |
Accounts. Accounts type dormant. |
2021-12-23 |
View Report |
Officers. Change date: 2021-10-01. Officer name: Mr Christopher Richard Turberville-Tully. |
2021-10-14 |
View Report |
Officers. Change date: 2021-10-01. Officer name: Mrs Emily Rose Turberville-Tully. |
2021-10-14 |
View Report |
Address. Change date: 2021-02-11. Old address: 1 Spa Meadow Close Greenham Thatcham RG19 8st England. New address: 27 Barbourne Road Worcester WR1 1RU. |
2021-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-19 |
View Report |
Accounts. Accounts type dormant. |
2020-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-28 |
View Report |
Accounts. Accounts type dormant. |
2019-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-24 |
View Report |
Accounts. Accounts type dormant. |
2018-12-04 |
View Report |
Address. New address: 1 Spa Meadow Close Greenham Thatcham RG19 8st. Change date: 2018-07-30. Old address: C/O Inspiration Inc Elizabeth House, 13-19 London Road Newbury Berkshire RG14 1JL. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-22 |
View Report |
Accounts. Accounts type dormant. |
2017-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-24 |
View Report |
Accounts. Accounts type dormant. |
2016-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type dormant. |
2015-12-23 |
View Report |
Address. Change date: 2015-05-22. New address: C/O Inspiration Inc Elizabeth House, 13-19 London Road Newbury Berkshire RG14 1JL. Old address: C/O Inspiration Inc Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE. |
2015-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-23 |
View Report |
Accounts. Accounts type dormant. |
2014-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-14 |
View Report |
Accounts. Accounts type dormant. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-10 |
View Report |
Address. Old address: C/O Inspiration Inc Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE England. Change date: 2013-04-09. |
2013-04-09 |
View Report |
Officers. Officer name: Mrs Emily Rose Turberville-Tully. |
2013-04-09 |
View Report |
Officers. Officer name: Christopher Turberville-Tully. |
2013-04-09 |
View Report |
Address. Old address: 39 George Road Edgbaston Birmingham West Midlands B15 1PL United Kingdom. Change date: 2013-04-09. |
2013-04-09 |
View Report |
Officers. Officer name: Mr Christopher Richard Turberville-Tully. Change date: 2012-09-27. |
2012-09-27 |
View Report |
Officers. Change date: 2012-09-27. Officer name: Mr Christopher Richard Turberville-Tully. |
2012-09-27 |
View Report |
Accounts. Accounts type dormant. |
2012-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-04 |
View Report |
Officers. Officer name: Marc Northover. |
2012-04-04 |
View Report |
Accounts. Change account reference date company current extended. |
2011-03-17 |
View Report |
Incorporation. Incorporation company. |
2011-01-18 |
View Report |