Officers. Termination date: 2019-03-01. Officer name: Andrew John Billings. |
2019-03-11 |
View Report |
Officers. Officer name: Clive John Billings. Termination date: 2019-03-01. |
2019-03-11 |
View Report |
Officers. Termination date: 2019-03-01. Officer name: Stephen John Billings. |
2019-03-11 |
View Report |
Officers. Officer name: Ronald John Billings. Termination date: 2019-03-01. |
2019-03-11 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-11-13 |
View Report |
Persons with significant control. Psc name: Hayle. Change date: 2018-10-31. |
2018-10-31 |
View Report |
Persons with significant control. Psc name: Hayle. Notification date: 2018-10-31. |
2018-10-31 |
View Report |
Persons with significant control. Cessation date: 2018-10-31. Psc name: Simon James Clifford Wright. |
2018-10-31 |
View Report |
Persons with significant control. Psc name: Simon James Clifford Wright. Notification date: 2018-05-08. |
2018-07-25 |
View Report |
Persons with significant control. Notification date: 2018-05-08. Psc name: Simon James Clifford Wright. |
2018-07-25 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-25. |
2018-07-25 |
View Report |
Officers. Termination date: 2018-05-08. Officer name: Louise Eileen Parker. |
2018-05-18 |
View Report |
Officers. Officer name: Guy Trevor Parker. Termination date: 2018-05-08. |
2018-05-18 |
View Report |
Officers. Officer name: Margarida Maria Da Silva Joao Clarke. Termination date: 2018-05-08. |
2018-05-18 |
View Report |
Officers. Officer name: Simon Peter Clarke. Termination date: 2018-05-08. |
2018-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2017-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-10 |
View Report |
Capital. Capital allotment shares. |
2017-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-29 |
View Report |
Address. Old address: , 310 Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom. New address: The Old Convent Pen Y Pound Abergavenny Gwent NP7 5UD. Change date: 2016-02-29. |
2016-02-29 |
View Report |
Officers. Officer name: Mr Stephen John Billings. Appointment date: 2015-07-30. |
2015-09-15 |
View Report |
Officers. Appointment date: 2015-07-30. Officer name: Mr Andrew John Billings. |
2015-09-15 |
View Report |
Officers. Appointment date: 2015-07-30. Officer name: Mr Ronald John Billings. |
2015-09-15 |
View Report |
Officers. Appointment date: 2015-07-30. Officer name: Mr Clive John Billings. |
2015-09-15 |
View Report |
Officers. Appointment date: 2015-07-30. Officer name: Mrs Rebecca Wright. |
2015-09-11 |
View Report |
Officers. Appointment date: 2015-03-01. Officer name: Mr Simon James Clifford Wright. |
2015-09-11 |
View Report |
Officers. Officer name: Mrs Margarida Maria Da Silva Joao Clarke. Appointment date: 2015-07-30. |
2015-09-11 |
View Report |
Officers. Appointment date: 2015-03-01. Officer name: Mr Simon Peter Clarke. |
2015-09-11 |
View Report |
Officers. Officer name: Mrs Louise Eileen Parker. Appointment date: 2015-07-30. |
2015-09-11 |
View Report |
Officers. Officer name: Mr Guy Trevor Parker. Appointment date: 2015-07-30. |
2015-09-11 |
View Report |
Officers. Officer name: Barbara Kahan. Termination date: 2015-02-19. |
2015-03-04 |
View Report |
Incorporation. Capital: GBP 1 |
2015-02-19 |
View Report |