Gazette. Gazette dissolved voluntary. |
2024-01-16 |
View Report |
Gazette. Gazette notice voluntary. |
2023-10-31 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-10-19 |
View Report |
Officers. Officer name: Fiona Mary Webb. Termination date: 2023-07-20. |
2023-07-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-18 |
View Report |
Persons with significant control. Notification date: 2018-04-10. Psc name: Stephen George Nelson. |
2018-12-04 |
View Report |
Officers. Officer name: Mr Stephen George Nelson. Appointment date: 2018-04-10. |
2018-12-04 |
View Report |
Persons with significant control. Psc name: Fiona Mary Webb. Cessation date: 2018-04-10. |
2018-12-04 |
View Report |
Officers. Officer name: Mrs Fiona Mary Webb. Change date: 2018-06-18. |
2018-06-18 |
View Report |
Address. Old address: C/O Chartwell Financial Ltd Surcon House Copson Street Manchester M20 3HE. Change date: 2018-06-18. New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD. |
2018-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-24 |
View Report |
Officers. Officer name: Miss Fiona Mary Webb. |
2012-05-21 |
View Report |
Officers. Officer name: Fiona Webb. |
2012-05-21 |
View Report |
Officers. Officer name: Stephen Nelson. |
2012-05-15 |
View Report |
Officers. Officer name: Duport Secretary Limited. |
2012-05-15 |
View Report |
Address. Change date: 2012-05-15. Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom. |
2012-05-15 |
View Report |
Officers. Officer name: Miss Fiona Mary Webb. |
2012-04-24 |
View Report |
Incorporation. Incorporation company. |
2012-04-05 |
View Report |