Accounts. Accounts type total exemption full. |
2023-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-16 |
View Report |
Officers. Officer name: Richard William Bowen. Termination date: 2022-05-18. |
2022-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-28 |
View Report |
Accounts. Accounts type dormant. |
2021-12-10 |
View Report |
Persons with significant control. Change date: 2021-10-19. Psc name: Barwood Capital Limited. |
2021-10-19 |
View Report |
Address. Change date: 2021-10-19. New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom. |
2021-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-22 |
View Report |
Accounts. Accounts type dormant. |
2020-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-07 |
View Report |
Officers. Officer name: Mr Stephen John Chambers. Change date: 2020-01-13. |
2020-01-31 |
View Report |
Accounts. Accounts type dormant. |
2020-01-05 |
View Report |
Officers. Termination date: 2019-06-06. Officer name: Joanna Avril Greenslade. |
2019-06-13 |
View Report |
Officers. Officer name: Stephen John Chambers. Termination date: 2019-06-06. |
2019-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-09 |
View Report |
Accounts. Accounts type dormant. |
2018-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-06 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2018-04-05 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2018-04-05 |
View Report |
Persons with significant control. Psc name: Barwood Capital Limited. Notification date: 2016-04-06. |
2018-03-21 |
View Report |
Persons with significant control. Withdrawal date: 2018-03-21. |
2018-03-21 |
View Report |
Accounts. Accounts type dormant. |
2017-12-22 |
View Report |
Address. Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom. New address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD. Change date: 2017-12-11. |
2017-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-04 |
View Report |
Accounts. Accounts type dormant. |
2016-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-22 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2015-11-06 |
View Report |
Incorporation. Capital: GBP 1 |
2015-03-25 |
View Report |