Gazette. Gazette notice voluntary. |
2021-12-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-10-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-23 |
View Report |
Address. Old address: 10 Membury Close Frimley Camberley Surrey GU16 9FJ England. Change date: 2020-12-02. New address: 49 Henley Drive Frimley Green Camberley Surrey GU16 6NF. |
2020-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-16 |
View Report |
Officers. Officer name: Rosaline Mary Melia. Termination date: 2019-07-17. |
2019-07-18 |
View Report |
Officers. Termination date: 2019-07-17. Officer name: Nigel Christian Gautrey. |
2019-07-18 |
View Report |
Officers. Officer name: Riaan Liebenberg. Termination date: 2019-07-17. |
2019-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-17 |
View Report |
Officers. Appointment date: 2018-06-22. Officer name: Mr Riaan Liebenberg. |
2018-06-27 |
View Report |
Officers. Officer name: Leeann Rosalind Forster. Termination date: 2018-06-22. |
2018-06-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-25 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Robin Neil Siddall Bigland. |
2018-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-19 |
View Report |
Officers. Appointment date: 2017-07-14. Officer name: Mr Nigel Christian Gautrey. |
2017-07-21 |
View Report |
Officers. Termination date: 2017-07-14. Officer name: Ian Michael Edward Bancroft. |
2017-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-12 |
View Report |
Officers. Officer name: Lee Wright Penrose. Termination date: 2016-09-23. |
2016-10-06 |
View Report |
Address. Old address: 11B Greenway Farm Bath Road Wick Bristol BS30 5RL. New address: 10 Membury Close Frimley Camberley Surrey GU16 9FJ. Change date: 2016-09-01. |
2016-09-01 |
View Report |
Officers. Appointment date: 2016-03-29. Officer name: Sharon Mary Clarke. |
2016-04-19 |
View Report |
Address. Change date: 2016-03-18. Old address: C/O Morrisons Solicitors, 5th Floor Sterling House St. Georges Road Wimbledon London SW19 4DP England. New address: 11B Greenway Farm Bath Road Wick Bristol BS30 5RL. |
2016-03-18 |
View Report |
Officers. Appointment date: 2015-12-11. Officer name: Mr Ian Michael Edward Bancroft. |
2016-01-08 |
View Report |
Address. Change date: 2016-01-08. Old address: The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom. New address: C/O Morrisons Solicitors, 5th Floor Sterling House St. Georges Road Wimbledon London SW19 4DP. |
2016-01-08 |
View Report |
Officers. Appointment date: 2015-12-11. Officer name: Miss Leeann Rosalind Forster. |
2016-01-08 |
View Report |
Officers. Officer name: Mr Lee Wright Penrose. Appointment date: 2015-12-11. |
2016-01-08 |
View Report |
Officers. Appointment date: 2015-12-11. Officer name: Rosaline Mary Melia. |
2016-01-08 |
View Report |
Officers. Termination date: 2015-12-11. Officer name: John Jeremy Arthur Cowdry. |
2016-01-08 |
View Report |
Officers. Termination date: 2015-12-11. Officer name: London Law Secretarial Limited. |
2016-01-08 |
View Report |
Incorporation. Capital: GBP 1 |
2015-12-11 |
View Report |