Confirmation statement. Statement with no updates. |
2023-10-18 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2023-08-03 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-19 |
View Report |
Mortgage. Charge creation date: 2022-05-26. Charge number: 082558720002. |
2022-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-26 |
View Report |
Mortgage. Charge creation date: 2020-12-18. Charge number: 082558720001. |
2020-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-03 |
View Report |
Capital. Second filing capital allotment shares. |
2020-11-03 |
View Report |
Persons with significant control. Psc name: Mr Willum Jan Long. Change date: 2020-10-13. |
2020-11-03 |
View Report |
Persons with significant control. Change date: 2020-10-13. Psc name: Mr Richard per Long. |
2020-11-03 |
View Report |
Persons with significant control. Psc name: Rupert Alexander Pelly. Notification date: 2020-10-13. |
2020-11-02 |
View Report |
Persons with significant control. Cessation date: 2020-09-13. Psc name: Rupert Alexander Pelly. |
2020-11-02 |
View Report |
Persons with significant control. Notification date: 2020-09-13. Psc name: Rupert Alexander Pelly. |
2020-11-02 |
View Report |
Capital. Capital allotment shares. |
2020-11-02 |
View Report |
Officers. Officer name: Mr Willum Jan Long. Change date: 2020-08-17. |
2020-11-02 |
View Report |
Officers. Officer name: Mr Richard per Long. Change date: 2020-08-17. |
2020-11-02 |
View Report |
Persons with significant control. Psc name: Willum Jan Long. Notification date: 2020-08-17. |
2020-11-02 |
View Report |
Persons with significant control. Psc name: Richard per Long. Notification date: 2020-08-17. |
2020-11-02 |
View Report |
Persons with significant control. Cessation date: 2020-08-17. Psc name: Long (Holdings) Limited. |
2020-11-02 |
View Report |
Address. Change date: 2020-11-02. Old address: 26 - 28 Southernhay East Exeter Devon EX1 1NS. New address: C/O Summit Bookkeeping Ltd Bryn Awel, Brithdir Dolgellau Gwynedd LL40 2RR. |
2020-11-02 |
View Report |
Accounts. Accounts type dormant. |
2020-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-01 |
View Report |
Accounts. Accounts type dormant. |
2019-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-23 |
View Report |
Accounts. Accounts type dormant. |
2018-07-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-24 |
View Report |
Accounts. Accounts type dormant. |
2017-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-19 |
View Report |
Accounts. Accounts type dormant. |
2016-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-16 |
View Report |
Accounts. Accounts type dormant. |
2014-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-13 |
View Report |
Accounts. Accounts type dormant. |
2014-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-07 |
View Report |
Incorporation. Incorporation company. |
2012-10-16 |
View Report |