Gazette. Gazette dissolved voluntary. |
2022-04-19 |
View Report |
Gazette. Gazette notice voluntary. |
2022-02-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-01-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-10 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-06 |
View Report |
Officers. Officer name: Miss Sharon Forster. Change date: 2020-03-12. |
2020-03-12 |
View Report |
Persons with significant control. Change date: 2020-03-12. Psc name: Miss Sharon Forster. |
2020-03-12 |
View Report |
Address. Change date: 2020-03-12. New address: 78-80 High Street East Grinstead West Sussex RH19 3DE. Old address: 5 Waverley Road Stoke D'abernon Cobham Surrey KT11 2SS. |
2020-03-12 |
View Report |
Persons with significant control. Change date: 2020-03-12. Psc name: Miss Sharon Forster. |
2020-03-12 |
View Report |
Officers. Officer name: Miss Sharon Forster. Change date: 2020-03-12. |
2020-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-18 |
View Report |
Officers. Change date: 2014-08-07. Officer name: Sharn Forster. |
2014-08-07 |
View Report |
Incorporation. Capital: GBP 1 |
2014-08-01 |
View Report |