Gazette. Gazette notice compulsory. |
2022-09-27 |
View Report |
Address. Change date: 2022-03-02. Old address: The Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB. New address: 4 4 the Chestnuts East Grimstead Salisbury Wiltshire SP5 3RU. |
2022-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-04 |
View Report |
Accounts. Accounts type dormant. |
2020-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-04 |
View Report |
Accounts. Accounts type dormant. |
2020-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-14 |
View Report |
Accounts. Accounts type dormant. |
2018-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-01 |
View Report |
Accounts. Accounts type dormant. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-15 |
View Report |
Accounts. Accounts type dormant. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Accounts. Accounts type dormant. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-17 |
View Report |
Officers. Change date: 2015-12-01. Officer name: James Eliot Thorp. |
2015-12-17 |
View Report |
Address. Change date: 2015-09-03. Old address: 123 Business Services 1 Horsefair Mews Romsey Hampshire SO51 8JG United Kingdom. New address: The Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB. |
2015-09-03 |
View Report |
Incorporation. Capital: GBP 1 |
2014-10-31 |
View Report |