Gazette. Gazette dissolved voluntary. |
2023-01-17 |
View Report |
Gazette. Gazette notice voluntary. |
2022-10-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-27 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-10 |
View Report |
Persons with significant control. Change date: 2021-10-04. Psc name: Ms Susan Jane Nelson. |
2021-10-29 |
View Report |
Officers. Change date: 2021-10-04. Officer name: Ms Susan Jane Nelson. |
2021-10-27 |
View Report |
Officers. Officer name: Stephen Griffiths. Termination date: 2021-08-31. |
2021-09-09 |
View Report |
Persons with significant control. Change date: 2021-08-31. Psc name: Ms Susan Jane Nelson. |
2021-09-09 |
View Report |
Persons with significant control. Change date: 2021-06-03. Psc name: Mrs Susan Jane Nelson. |
2021-06-04 |
View Report |
Officers. Change date: 2021-06-03. Officer name: Mrs Susan Jane Nelson. |
2021-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-27 |
View Report |
Persons with significant control. Change date: 2021-05-21. Psc name: Mrs Susan Jane Nelson. |
2021-05-27 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-29 |
View Report |
Officers. Officer name: Daisy Mitchell. Termination date: 2020-03-16. |
2020-03-18 |
View Report |
Officers. Termination date: 2020-03-03. Officer name: Brady Sinead Blakeley. |
2020-03-12 |
View Report |
Officers. Change date: 2020-03-03. Officer name: Mrs Susan Jane Nelson. |
2020-03-03 |
View Report |
Officers. Change date: 2020-03-03. Officer name: Miss Daisy Mitchell. |
2020-03-03 |
View Report |
Officers. Change date: 2020-03-03. Officer name: Mr Stephen Griffiths. |
2020-03-03 |
View Report |
Officers. Change date: 2020-03-03. Officer name: Ms Brady Sinead Blakeley. |
2020-03-03 |
View Report |
Address. Change date: 2020-03-03. New address: Henwood House Henwood Ashford Kent TN24 8DH. Old address: Breakthrough Innovation Hub 13 the Glenmore Centre Moat Way Ashford Kent TN24 0TL England. |
2020-03-03 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-04 |
View Report |
Resolution. Description: Resolutions. |
2019-05-16 |
View Report |
Officers. Change date: 2019-05-14. Officer name: Mrs Susan Jane Nelson. |
2019-05-14 |
View Report |
Persons with significant control. Psc name: James Edward Farmer. Notification date: 2019-04-15. |
2019-05-14 |
View Report |
Persons with significant control. Change date: 2019-04-15. Psc name: Mrs Susan Jane Nelson. |
2019-05-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-20 |
View Report |
Officers. Termination date: 2019-01-09. Officer name: James Peter Sloan. |
2019-01-09 |
View Report |
Officers. Termination date: 2018-10-31. Officer name: Christie Haggis. |
2018-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-02 |
View Report |
Officers. Termination date: 2017-02-25. Officer name: David Nelson. |
2017-06-02 |
View Report |
Officers. Change date: 2017-05-02. Officer name: Mr David Nelson. |
2017-05-02 |
View Report |
Address. Old address: Henwood House Henwood Ashford Kent TN24 8DH United Kingdom. New address: Breakthrough Innovation Hub 13 the Glenmore Centre Moat Way Ashford Kent TN24 0TL. Change date: 2016-06-10. |
2016-06-10 |
View Report |
Incorporation. Capital: GBP 80 |
2016-05-23 |
View Report |