Dissolution. Dissolved compulsory strike off suspended. |
2023-02-11 |
View Report |
Gazette. Gazette notice compulsory. |
2023-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-12 |
View Report |
Officers. Officer name: Mr Daniel Terence Harvey. Change date: 2019-11-01. |
2019-11-08 |
View Report |
Persons with significant control. Change date: 2019-11-01. Psc name: Mr Daniel Terence Harvey. |
2019-11-08 |
View Report |
Persons with significant control. Psc name: Mr Daniel Terence Harvey. Change date: 2019-10-01. |
2019-10-24 |
View Report |
Persons with significant control. Cessation date: 2019-10-01. Psc name: Nicholas Christopher Williams. |
2019-10-24 |
View Report |
Officers. Officer name: Nicholas Christopher Williams. Termination date: 2019-10-01. |
2019-10-24 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-15 |
View Report |
Persons with significant control. Psc name: Nicholas Christopher Williams. Notification date: 2016-04-06. |
2017-11-15 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Daniel Terence Harvey. |
2017-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-25 |
View Report |
Address. New address: The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH. Old address: Windsor House Bayshill Cheltenham Gloucestershire GL503AT. Change date: 2017-07-19. |
2017-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-20 |
View Report |
Capital. Capital allotment shares. |
2014-12-04 |
View Report |
Address. Old address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. New address: Windsor House Bayshill Cheltenham Gloucestershire GL503AT. Change date: 2014-11-07. |
2014-11-07 |
View Report |
Officers. Officer name: Mr Nicholas Christopher Williams. Appointment date: 2014-11-05. |
2014-11-07 |
View Report |
Officers. Officer name: Mr Daniel Terence Harvey. Appointment date: 2014-11-05. |
2014-11-07 |
View Report |
Officers. Termination date: 2014-11-05. Officer name: John Jeremy Arthur Cowdry. |
2014-11-07 |
View Report |
Officers. Officer name: London Law Secretarial Limited. Termination date: 2014-11-05. |
2014-11-07 |
View Report |
Incorporation. Incorporation company. |
2014-11-05 |
View Report |