Dissolution. Dissolution voluntary strike off suspended. |
2019-12-07 |
View Report |
Gazette. Gazette notice voluntary. |
2019-11-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-13 |
View Report |
Persons with significant control. Cessation date: 2016-11-05. Psc name: Adam James Bromley. |
2018-09-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-01 |
View Report |
Address. New address: Rose Cottage Frome Road Nunney Frome BA11 4LN. Change date: 2017-09-01. Old address: The Old George Chantry Frome Somerset BA11 3LJ. |
2017-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-05 |
View Report |
Officers. Termination date: 2017-01-03. Officer name: Adam James Bromley. |
2017-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-22 |
View Report |
Officers. Officer name: Mr Adam James Bromley. |
2013-09-30 |
View Report |
Incorporation. Incorporation company. |
2013-08-19 |
View Report |