Accounts. Accounts type micro entity. |
2023-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-29 |
View Report |
Address. Old address: 24 Park Road South Havant Hampshire PO9 1HB. New address: C/O Gray Property Management Ltd 2 London Road Horndean Waterlooville Hants PO8 0BZ. Change date: 2021-07-14. |
2021-07-14 |
View Report |
Officers. Appointment date: 2021-07-01. Officer name: Gray Property Management Ltd. |
2021-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-15 |
View Report |
Officers. Termination date: 2020-11-19. Officer name: Roy Kenneth Ward Mbe. |
2020-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-10 |
View Report |
Officers. Officer name: Miss Anne Downing. Appointment date: 2019-05-10. |
2019-05-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Officers. Officer name: Mark Victor Keith Hall. Termination date: 2018-12-20. |
2018-12-21 |
View Report |
Officers. Termination date: 2018-12-07. Officer name: Susan Catherine Gray. |
2018-12-20 |
View Report |
Officers. Termination date: 2018-11-23. Officer name: Drake Hocking. |
2018-11-30 |
View Report |
Address. Old address: C/O Cox Manning 32 Dragon Street Petersfield GU31 4JJ England. New address: 24 Park Road South Havant Hampshire PO9 1HB. Change date: 2018-11-15. |
2018-11-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-27 |
View Report |
Officers. Officer name: Susan Catherine Gray. Appointment date: 2018-02-06. |
2018-02-08 |
View Report |
Officers. Termination date: 2017-12-24. Officer name: Cosec Management Services Limited. |
2017-12-28 |
View Report |
Address. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. Change date: 2017-12-27. New address: C/O Cox Manning 32 Dragon Street Petersfield GU31 4JJ. |
2017-12-27 |
View Report |
Officers. Appointment date: 2017-09-20. Officer name: Mr Peter Christopher Taylor. |
2017-09-28 |
View Report |
Officers. Appointment date: 2017-07-13. Officer name: Roy Kenneth Ward Mbe. |
2017-07-14 |
View Report |
Officers. Appointment date: 2017-07-13. Officer name: Drake Hocking. |
2017-07-13 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-02-13 |
View Report |
Resolution. Description: Resolutions. |
2016-06-29 |
View Report |
Resolution. Description: Resolutions. |
2016-06-26 |
View Report |
Change of name. Change of name notice. |
2016-06-26 |
View Report |
Officers. Termination date: 2016-06-18. Officer name: Deborah Harris. |
2016-06-22 |
View Report |
Officers. Officer name: Philippa Claire Gulliver. Termination date: 2016-06-06. |
2016-06-08 |
View Report |
Annual return. With made up date no member list. |
2016-06-02 |
View Report |
Officers. Termination date: 2016-05-31. Officer name: Peter Christopher Taylor. |
2016-06-01 |
View Report |
Officers. Officer name: Mr Alan Uren. Appointment date: 2016-02-06. |
2016-02-09 |
View Report |
Officers. Appointment date: 2016-01-04. Officer name: Deborah Harris. |
2016-01-26 |
View Report |
Address. Change date: 2016-01-21. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. |
2016-01-21 |
View Report |
Officers. Termination date: 2015-12-29. Officer name: Mark Victor Keith Hall. |
2016-01-07 |
View Report |
Officers. Officer name: Cosec Management Services Limited. Appointment date: 2015-12-29. |
2016-01-07 |
View Report |
Address. Change date: 2016-01-07. Old address: 22 the Maltings Petersfield Hampshire GU31 4JH. New address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. |
2016-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2015-09-24 |
View Report |
Annual return. With made up date no member list. |
2015-06-16 |
View Report |
Officers. Appointment date: 2014-06-01. Officer name: Mr Mark Victor Keith Hall. |
2015-06-16 |
View Report |
Officers. Officer name: Mark Hall. Termination date: 2013-06-08. |
2015-06-16 |
View Report |
Officers. Termination date: 2015-04-08. Officer name: Drake Hocking. |
2015-06-16 |
View Report |
Officers. Change date: 2015-06-01. Officer name: Jane Hall. |
2015-06-16 |
View Report |