Address. New address: Unit 2096 6-8 Revenge Road Chatham ME5 8UD. Change date: 2023-12-05. Old address: Blood Hall Kenton Hall Estate Kenton Stowmarket Suffolk IP14 6JX England. |
2023-12-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-12-05 |
View Report |
Resolution. Description: Resolutions. |
2023-12-05 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-12-05 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-10-12 |
View Report |
Gazette. Gazette notice compulsory. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-18 |
View Report |
Persons with significant control. Psc name: Mr Edgar Alves. Change date: 2020-10-31. |
2021-11-16 |
View Report |
Persons with significant control. Change date: 2020-10-31. Psc name: Mr Edgar Alves. |
2021-11-15 |
View Report |
Persons with significant control. Notification date: 2020-10-31. Psc name: Hugo Daniel Teixeira Alves. |
2021-11-15 |
View Report |
Persons with significant control. Notification date: 2020-10-31. Psc name: Maria Adelina Dias Teixeira Alves. |
2021-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-29 |
View Report |
Capital. Capital allotment shares. |
2021-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-23 |
View Report |
Officers. Officer name: Mr Edgar Alves. Change date: 2020-11-01. |
2020-11-23 |
View Report |
Persons with significant control. Change date: 2020-11-01. Psc name: Mr Edgar Alves. |
2020-11-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-29 |
View Report |
Address. Old address: Vine Cottage Braiseworth Road Eye Suffolk IP23 7DR England. Change date: 2020-03-12. New address: Blood Hall Kenton Hall Estate Kenton Stowmarket Suffolk IP14 6JX. |
2020-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-07-29 |
View Report |
Persons with significant control. Psc name: Mr Edgar Alves. Change date: 2019-06-21. |
2019-06-21 |
View Report |
Officers. Officer name: Mr Edgar Alves. Change date: 2019-06-21. |
2019-06-21 |
View Report |
Address. Change date: 2019-06-21. New address: Vine Cottage Braiseworth Road Eye Suffolk IP23 7DR. Old address: 30 the Pits Isleham Ely Cambridgeshire CB7 5QS. |
2019-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-06 |
View Report |
Address. Old address: 30 the Pits Aisle Ham Ely CB75QS England. Change date: 2015-01-20. New address: 30 the Pits Isleham Ely Cambridgeshire CB7 5QS. |
2015-01-20 |
View Report |
Incorporation. Capital: GBP 1 |
2014-10-30 |
View Report |