Gazette. Gazette dissolved compulsory. |
2020-01-07 |
View Report |
Gazette. Gazette notice compulsory. |
2019-10-22 |
View Report |
Accounts. Accounts type dormant. |
2019-01-31 |
View Report |
Accounts. Accounts type dormant. |
2018-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-05 |
View Report |
Accounts. Accounts type dormant. |
2017-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-05 |
View Report |
Accounts. Accounts type dormant. |
2016-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-11 |
View Report |
Officers. Change date: 2015-08-11. Officer name: Mr Simon Andrew Hardman. |
2015-08-11 |
View Report |
Address. Change date: 2015-08-11. Old address: Waterside Lake Lane Frampton on Severn Gloucester GL2 7HG. New address: Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP. |
2015-08-11 |
View Report |
Accounts. Accounts type dormant. |
2015-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-23 |
View Report |
Officers. Officer name: Peter Jeyes. |
2014-05-23 |
View Report |
Officers. Officer name: Mr Simon Andrew Hardman. |
2014-05-23 |
View Report |
Address. Change date: 2014-05-23. Old address: Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS England. |
2014-05-23 |
View Report |
Accounts. Change account reference date company current extended. |
2013-11-18 |
View Report |
Address. Change date: 2013-09-06. Old address: 36 Tollard Court West Hill Road Bournemouth Dorset BH2 5EH United Kingdom. |
2013-09-06 |
View Report |
Incorporation. Capital: GBP 100 |
2013-08-05 |
View Report |