Gazette. Gazette notice voluntary. |
2022-06-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-05-30 |
View Report |
Officers. Termination date: 2022-04-29. Officer name: Peter David Nagle. |
2022-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-14 |
View Report |
Accounts. Accounts type dormant. |
2021-10-19 |
View Report |
Address. New address: Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL. Change date: 2021-10-13. Old address: Sophia House 48 Ryder Street Cardiff CF11 9BU United Kingdom. |
2021-10-13 |
View Report |
Address. New address: Sophia House 48 Ryder Street Cardiff CF11 9BU. Old address: Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ. Change date: 2021-06-16. |
2021-06-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-23 |
View Report |
Officers. Termination date: 2018-10-05. Officer name: Nigel Gregory Long. |
2019-01-17 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-01-07 |
View Report |
Mortgage. Charge number: 083682820001. |
2018-11-09 |
View Report |
Mortgage. Charge number: 083682820002. |
2018-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Capital. Capital allotment shares. |
2015-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-06 |
View Report |
Mortgage. Charge creation date: 2014-10-21. Charge number: 083682820002. |
2014-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-14 |
View Report |
Address. Change date: 2014-09-11. Old address: Circus House 21 Great Titchfield Street London W1W 8BA England. New address: Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ. |
2014-09-11 |
View Report |
Officers. Termination date: 2014-06-18. Officer name: Robert Peter Campbell. |
2014-08-28 |
View Report |
Officers. Officer name: Barry Dudley. |
2014-04-03 |
View Report |
Address. Old address: Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ. Change date: 2014-04-01. |
2014-04-01 |
View Report |
Document replacement. Form type: SH01. |
2014-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-07 |
View Report |
Accounts. Change account reference date company current extended. |
2013-12-12 |
View Report |
Officers. Officer name: Peter Nagile. Change date: 2013-04-18. |
2013-06-24 |
View Report |
Mortgage. Mortgage create without deed. |
2013-06-13 |
View Report |
Change of name. Description: Company name changed left and right advertising LIMITED\certificate issued on 28/05/13. |
2013-05-28 |
View Report |
Change of name. Change of name notice. |
2013-05-28 |
View Report |
Officers. Officer name: Nigel Gregory Long. |
2013-05-22 |
View Report |
Officers. Officer name: Mr Robert Peter Campbell. |
2013-05-22 |
View Report |
Officers. Officer name: Peter Nagile. |
2013-05-17 |
View Report |
Capital. Date: 2013-04-02. |
2013-05-16 |
View Report |
Capital. Capital allotment shares. |
2013-05-16 |
View Report |
Capital. Capital allotment shares. |
2013-05-16 |
View Report |
Officers. Officer name: Mr Barry Peter Dudley. |
2013-05-15 |
View Report |
Resolution. Description: Resolutions. |
2013-05-13 |
View Report |
Change of name. Change of name notice. |
2013-05-13 |
View Report |
Resolution. Description: Resolutions. |
2013-05-13 |
View Report |
Resolution. Description: Resolutions. |
2013-04-09 |
View Report |
Incorporation. Incorporation company. |
2013-01-21 |
View Report |