Gazette. Gazette dissolved voluntary. |
2021-03-23 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. |
2021-03-01 |
View Report |
Gazette. Gazette notice voluntary. |
2020-12-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-12-10 |
View Report |
Officers. Officer name: Mr Reece Garethe Donovan. Appointment date: 2020-10-01. |
2020-10-01 |
View Report |
Officers. Termination date: 2020-10-01. Officer name: Angus Macsween. |
2020-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-04 |
View Report |
Accounts. Accounts type small. |
2019-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-26 |
View Report |
Accounts. Accounts type small. |
2018-12-10 |
View Report |
Officers. Officer name: Simon James Bumford. Termination date: 2018-12-05. |
2018-12-05 |
View Report |
Officers. Termination date: 2018-11-16. Officer name: Nicholas Robert Powell. |
2018-11-16 |
View Report |
Officers. Appointment date: 2018-09-04. Officer name: Mr Scott Thomas Cunningham. |
2018-09-04 |
View Report |
Officers. Officer name: Richard Strachan Logan. Termination date: 2018-09-04. |
2018-09-04 |
View Report |
Mortgage. Charge number: 089035910001. Charge creation date: 2018-06-06. |
2018-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-03 |
View Report |
Persons with significant control. Notification date: 2017-07-26. Psc name: Iomart Group Plc. |
2018-04-03 |
View Report |
Persons with significant control. Cessation date: 2017-07-26. Psc name: Nicholas Robert Powell. |
2018-04-03 |
View Report |
Persons with significant control. Psc name: Simon James Bumford. Cessation date: 2017-07-26. |
2018-04-03 |
View Report |
Officers. Appointment date: 2018-02-02. Officer name: Mr Andrew James Mcdonald. |
2018-02-05 |
View Report |
Accounts. Change account reference date company current extended. |
2017-08-10 |
View Report |
Address. Old address: Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL. New address: 3rd Floor 11-21 Paul Street London EC2A 4JU. Change date: 2017-08-10. |
2017-08-10 |
View Report |
Officers. Appointment date: 2017-07-26. Officer name: Mr Angus Macsween. |
2017-08-10 |
View Report |
Officers. Officer name: Mr Richard Strachan Logan. Appointment date: 2017-07-26. |
2017-08-10 |
View Report |
Officers. Change date: 2017-06-01. Officer name: Mr Nicholas Robert Powell. |
2017-06-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-28 |
View Report |
Accounts. Accounts type micro entity. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-05 |
View Report |
Accounts. Accounts type dormant. |
2015-06-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-23 |
View Report |
Officers. Change date: 2014-02-20. Officer name: Mr Nicholas Robert Powell. |
2015-03-23 |
View Report |
Officers. Officer name: Mr Simon James Bumford. Change date: 2014-02-20. |
2015-03-23 |
View Report |
Incorporation. Capital: GBP 100 |
2014-02-20 |
View Report |