Accounts. Accounts type total exemption full. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-26 |
View Report |
Officers. Change date: 2021-03-17. Officer name: Mrs Ann Caroline Davies. |
2021-04-14 |
View Report |
Officers. Change date: 2021-03-17. Officer name: Mr Mark Dingad Davies. |
2021-04-08 |
View Report |
Address. Change date: 2021-04-08. New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England. |
2021-04-08 |
View Report |
Persons with significant control. Psc name: Mark Davies. Change date: 2021-03-17. |
2021-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-10 |
View Report |
Officers. Officer name: Mr Mark Davies. Change date: 2017-03-01. |
2020-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-29 |
View Report |
Officers. Officer name: Mrs Ann Caroline Davies. Appointment date: 2018-03-21. |
2018-03-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-18 |
View Report |
Capital. Capital name of class of shares. |
2017-03-30 |
View Report |
Officers. Officer name: Mr Mark Davies. Change date: 2017-03-01. |
2017-03-14 |
View Report |
Address. Old address: 71-75 Shelton Street London WC2H 9JQ England. Change date: 2017-03-14. New address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. |
2017-03-14 |
View Report |
Accounts. Change account reference date company current extended. |
2017-03-14 |
View Report |
Address. New address: 71-75 Shelton Street London WC2H 9JQ. Change date: 2017-02-01. Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England. |
2017-02-01 |
View Report |
Address. Change date: 2017-01-04. Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom. New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. |
2017-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-01 |
View Report |
Resolution. Description: Resolutions. |
2016-04-09 |
View Report |
Officers. Officer name: Mr Mark Davies. Change date: 2015-11-30. |
2015-11-30 |
View Report |
Officers. Change date: 2015-11-29. Officer name: Mr Mark Davies. |
2015-11-30 |
View Report |
Incorporation. Capital: GBP 20 |
2015-11-27 |
View Report |