Officers. Change date: 2023-09-22. Officer name: Mr Michael Paterson. |
2023-09-22 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-16 |
View Report |
Address. Change date: 2023-06-07. Old address: Holly Ilex House Harden Park Alderley Edge SK9 7QN England. New address: 9 Clifton Street Alderley Edge SK9 7NW. |
2023-06-07 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-11-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-02 |
View Report |
Address. Change date: 2021-10-25. Old address: Croston Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BS United Kingdom. New address: Holly Ilex House Harden Park Alderley Edge SK9 7QN. |
2021-10-25 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-09-08 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-02 |
View Report |
Persons with significant control. Psc name: Michael Paterson. Notification date: 2020-05-31. |
2020-06-02 |
View Report |
Persons with significant control. Psc name: Bryan Thornton. Cessation date: 2020-05-31. |
2020-06-02 |
View Report |
Persons with significant control. Psc name: Cfs Secretaries. Cessation date: 2020-05-31. |
2020-06-02 |
View Report |
Officers. Termination date: 2020-05-31. Officer name: Bryan Thornton. |
2020-06-02 |
View Report |
Officers. Officer name: Mr Michael Paterson. Appointment date: 2020-05-31. |
2020-06-01 |
View Report |
Address. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. New address: Croston Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BS. Change date: 2020-06-01. |
2020-06-01 |
View Report |
Accounts. Accounts type dormant. |
2019-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-28 |
View Report |
Accounts. Accounts type dormant. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-15 |
View Report |
Accounts. Accounts type dormant. |
2017-12-15 |
View Report |
Persons with significant control. Notification date: 2017-12-14. Psc name: Cfs Secretaries. |
2017-12-15 |
View Report |
Persons with significant control. Psc name: Bryan Thornton. Notification date: 2017-12-14. |
2017-12-15 |
View Report |
Officers. Officer name: Mr Bryan Thornton. Appointment date: 2017-12-14. |
2017-12-15 |
View Report |
Address. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change date: 2017-12-14. |
2017-12-14 |
View Report |
Persons with significant control. Psc name: Peter Valaitis. Cessation date: 2017-11-29. |
2017-12-14 |
View Report |
Address. Change date: 2017-11-29. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY. |
2017-11-29 |
View Report |
Officers. Termination date: 2017-11-29. Officer name: Peter Anthony Valaitis. |
2017-11-29 |
View Report |
Accounts. Accounts type dormant. |
2016-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-13 |
View Report |
Accounts. Accounts type dormant. |
2015-12-03 |
View Report |
Annual return. With made up date. |
2014-12-10 |
View Report |
Accounts. Accounts type dormant. |
2014-12-09 |
View Report |
Accounts. Accounts type dormant. |
2013-12-10 |
View Report |
Annual return. With made up date. |
2013-12-10 |
View Report |
Officers. Change date: 2013-11-20. Officer name: Mr Peter Valaitis. |
2013-11-21 |
View Report |
Address. Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom. Change date: 2013-03-27. |
2013-03-27 |
View Report |
Accounts. Accounts type dormant. |
2012-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-12 |
View Report |
Incorporation. Incorporation company. |
2011-11-28 |
View Report |