Resolution. Description: Resolutions. |
2020-10-06 |
View Report |
Change of name. Change of name notice. |
2020-10-06 |
View Report |
Restoration. Restoration order of court. |
2020-10-01 |
View Report |
Gazette. Gazette dissolved voluntary. |
2018-02-06 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2017-12-09 |
View Report |
Gazette. Gazette notice voluntary. |
2017-11-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2017-10-27 |
View Report |
Address. New address: 3rd Floor 21 Tower Street London WC2H 9NS. Old address: 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England. Change date: 2017-07-25. |
2017-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Accounts. Accounts type full. |
2016-10-18 |
View Report |
Address. New address: 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU. Change date: 2016-10-03. Old address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England. |
2016-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-16 |
View Report |
Officers. Appointment date: 2016-05-03. Officer name: Mr Edward Ian Charles Walker. |
2016-06-16 |
View Report |
Accounts. Accounts type full. |
2016-03-21 |
View Report |
Address. Change date: 2015-12-14. New address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA. Old address: Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA. |
2015-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-16 |
View Report |
Officers. Termination date: 2015-05-29. Officer name: Laurence Moorse. |
2015-06-07 |
View Report |
Officers. Officer name: Mr Mark Pritchard Williams. Appointment date: 2015-05-29. |
2015-06-07 |
View Report |
Officers. Termination date: 2014-06-30. Officer name: Mark Alan Ford. |
2015-02-25 |
View Report |
Officers. Officer name: Robert Simon Terry. Termination date: 2014-11-25. |
2014-11-27 |
View Report |
Officers. Change date: 2014-08-23. Officer name: Mr Laurence Moorse. |
2014-09-03 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2014-07-24 |
View Report |
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13. |
2014-07-24 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13. |
2014-07-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13. |
2014-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Accounts. Change account reference date company current extended. |
2013-12-16 |
View Report |
Address. Change date: 2013-09-20. Old address: C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET United Kingdom. |
2013-09-20 |
View Report |
Officers. Officer name: Mr Robert Simon Terry. |
2013-09-20 |
View Report |
Officers. Officer name: Mr Laurence Moorse. |
2013-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-30 |
View Report |
Officers. Change date: 2013-04-30. Officer name: Mr Mark Alan Ford. |
2013-04-30 |
View Report |
Officers. Officer name: Barry Lakin. |
2013-04-22 |
View Report |
Address. Old address: C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England. Change date: 2012-10-09. |
2012-10-09 |
View Report |
Incorporation. Incorporation company. |
2012-07-18 |
View Report |