Gazette. Gazette dissolved voluntary. |
2023-05-16 |
View Report |
Gazette. Gazette notice voluntary. |
2023-02-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-24 |
View Report |
Officers. Officer name: Mr Alberto Giuseppe Valmori. Appointment date: 2022-07-13. |
2022-07-13 |
View Report |
Officers. Officer name: Yosleydi Pellicer Velazquez. Termination date: 2022-07-13. |
2022-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-06 |
View Report |
Officers. Termination date: 2022-01-06. Officer name: Alberto Giuseppe Valmori. |
2022-01-06 |
View Report |
Officers. Officer name: Miss Yosleydi Pellicer Velazquez. Appointment date: 2022-01-06. |
2022-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-18 |
View Report |
Address. New address: 1 Argyle Street Bath BA2 4BA. Old address: Second Floor 36 Gay Street Bath BA1 2NT England. Change date: 2021-11-02. |
2021-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-01 |
View Report |
Officers. Appointment date: 2019-03-18. Officer name: Bath Secretarial Services Limited. |
2019-03-18 |
View Report |
Officers. Officer name: Tmp Business Services Ltd. Termination date: 2019-03-18. |
2019-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Address. Old address: 126 Aldersgate Street, London, England EC1A 4JQ United Kingdom. New address: Second Floor 36 Gay Street Bath BA1 2NT. Change date: 2019-03-18. |
2019-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-19 |
View Report |
Persons with significant control. Psc name: Alberto Giuseppe Valmori. Notification date: 2018-03-12. |
2018-03-13 |
View Report |
Persons with significant control. Withdrawal date: 2018-03-13. |
2018-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-07 |
View Report |
Accounts. Accounts type dormant. |
2016-06-11 |
View Report |
Officers. Appointment date: 2016-04-01. Officer name: Tmp Business Services Ltd. |
2016-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-06 |
View Report |
Change of name. Description: Company name changed internet access open data LIMITED\certificate issued on 16/07/15. |
2015-07-16 |
View Report |
Resolution. Description: Resolutions. |
2015-06-23 |
View Report |
Change of constitution. Statement of companys objects. |
2015-06-23 |
View Report |
Officers. Termination date: 2015-03-14. Officer name: Linda Ann Chaplin. |
2015-04-09 |
View Report |
Officers. Appointment date: 2015-03-14. Officer name: Mr Alberto Giuseppe Valmori. |
2015-04-09 |
View Report |
Incorporation. Capital: GBP 1 |
2015-03-12 |
View Report |