Gazette. Gazette dissolved voluntary. |
2021-05-25 |
View Report |
Gazette. Gazette notice voluntary. |
2021-03-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-25 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-14 |
View Report |
Address. Change date: 2014-11-14. New address: Fairwinds Broadway Lane South Cerney Cirencester Gloucestershire GL7 5UH. Old address: Fairwinds Broadway Lane South Cerney Cirencester Gloucestershire GL7 5UH England. |
2014-11-14 |
View Report |
Officers. Officer name: Mr Robert Jolyon Harris. Change date: 2013-12-13. |
2014-11-14 |
View Report |
Address. Old address: 12 the Boulevard Taw Hill Swindon Wiltshire SN25 1WD England. New address: Fairwinds Broadway Lane South Cerney Cirencester Gloucestershire GL7 5UH. Change date: 2014-11-14. |
2014-11-14 |
View Report |
Officers. Officer name: Mrs Nicola Louise Harris. Change date: 2013-12-13. |
2014-11-14 |
View Report |
Incorporation. Capital: GBP 2 |
2013-10-17 |
View Report |