Gazette. Gazette dissolved voluntary. |
2022-01-11 |
View Report |
Gazette. Gazette notice voluntary. |
2021-10-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-10-19 |
View Report |
Address. Change date: 2021-05-12. New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. |
2021-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-22 |
View Report |
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2020-10-05. |
2020-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-03 |
View Report |
Mortgage. Charge number: 3. |
2019-09-03 |
View Report |
Mortgage. Charge number: 075981240005. |
2019-09-03 |
View Report |
Mortgage. Charge number: 4. |
2019-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-18 |
View Report |
Persons with significant control. Withdrawal date: 2018-11-12. |
2018-11-12 |
View Report |
Persons with significant control. Withdrawal date: 2018-11-12. |
2018-11-12 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-11-12 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-11-12 |
View Report |
Persons with significant control. Notification date: 2018-04-11. Psc name: Robert Gerald Boyce. |
2018-11-12 |
View Report |
Persons with significant control. Cessation date: 2018-04-12. Psc name: Andrew Richard Boyce. |
2018-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-13 |
View Report |
Address. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. Change date: 2018-02-27. |
2018-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-17 |
View Report |
Mortgage. Charge number: 075981240005. Charge creation date: 2013-07-12. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2013-02-01 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2013-02-01 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2012-11-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2012-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-14 |
View Report |
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2012-05-15. |
2012-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-17 |
View Report |
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2011-10-17. |
2012-01-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-11-03 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-09-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-09-29 |
View Report |
Address. Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England. Change date: 2011-07-07. |
2011-07-07 |
View Report |
Officers. Officer name: Bury Company Services Limited. |
2011-07-07 |
View Report |
Officers. Officer name: Mr Andrew Richard Boyce. |
2011-06-22 |
View Report |
Officers. Officer name: Neil Walmsley. |
2011-06-22 |
View Report |
Officers. Officer name: Simon Ratcliffe. |
2011-06-22 |
View Report |
Incorporation. Incorporation company. |
2011-04-11 |
View Report |