Gazette. Gazette dissolved voluntary. |
2022-01-11 |
View Report |
Gazette. Gazette notice voluntary. |
2021-10-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-14 |
View Report |
Address. Change date: 2021-05-12. New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. |
2021-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-15 |
View Report |
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2020-10-05. |
2020-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-11 |
View Report |
Officers. Appointment date: 2019-10-16. Officer name: Mr Andrew Richard Boyce. |
2019-10-22 |
View Report |
Officers. Officer name: Bury Companys Services Limited. Termination date: 2019-10-16. |
2019-10-22 |
View Report |
Officers. Appointment date: 2019-10-16. Officer name: Mr Robert Gerald Boyce. |
2019-10-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-14 |
View Report |
Resolution. Description: Resolutions. |
2019-06-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-19 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-11. |
2018-07-11 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-07-11 |
View Report |
Persons with significant control. Notification date: 2018-06-22. Psc name: Robert Gerald Boyce. |
2018-07-11 |
View Report |
Persons with significant control. Psc name: Andrew Richard Boyce. Cessation date: 2018-06-22. |
2018-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-27 |
View Report |
Address. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. Change date: 2018-02-27. |
2018-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-19 |
View Report |
Address. Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England. Change date: 2013-05-30. |
2013-05-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-05-30 |
View Report |
Officers. Officer name: Andrew Richard Boyce. |
2013-05-09 |
View Report |
Officers. Officer name: Bury Companys Services Limited. |
2013-05-09 |
View Report |
Officers. Officer name: Simon Ratcliffe. |
2013-05-09 |
View Report |
Officers. Officer name: Neil Walmsley. |
2013-05-09 |
View Report |
Incorporation. Incorporation company. |
2013-02-15 |
View Report |