Gazette. Gazette dissolved voluntary. |
2023-02-07 |
View Report |
Gazette. Gazette notice voluntary. |
2022-11-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-15 |
View Report |
Address. Change date: 2022-02-13. Old address: Building 1, the Heights Brooklands Weybridge KT13 0NY England. New address: 138 Fetter Lane London United Kingdom EC4A 1BT. |
2022-02-13 |
View Report |
Mortgage. Charge number: 102763450001. |
2021-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-13 |
View Report |
Officers. Appointment date: 2021-04-21. Officer name: Mr Jeffrey Allan Christianson. |
2021-04-22 |
View Report |
Officers. Officer name: Loyd Evan Ellis Jr. Termination date: 2021-04-21. |
2021-04-21 |
View Report |
Officers. Officer name: John David Ederer. Termination date: 2021-04-21. |
2021-04-21 |
View Report |
Officers. Termination date: 2021-04-21. Officer name: Shelley Hall. |
2021-04-21 |
View Report |
Officers. Officer name: Mr Branden Blom. Appointment date: 2021-04-21. |
2021-04-21 |
View Report |
Incorporation. Memorandum articles. |
2020-12-10 |
View Report |
Resolution. Description: Resolutions. |
2020-12-10 |
View Report |
Incorporation. Memorandum articles. |
2020-12-10 |
View Report |
Resolution. Description: Resolutions. |
2020-12-10 |
View Report |
Mortgage. Charge number: 102763450001. Charge creation date: 2020-12-02. |
2020-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-15 |
View Report |
Accounts. Change account reference date company current extended. |
2019-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-15 |
View Report |
Address. New address: Building 1, the Heights Brooklands Weybridge KT13 0NY. Old address: 91 Heath Road Weybridge Surrey KT13 8TS United Kingdom. Change date: 2019-02-25. |
2019-02-25 |
View Report |
Officers. Termination date: 2019-02-14. Officer name: Ruan Scott. |
2019-02-14 |
View Report |
Officers. Officer name: Fransien Elizabeth Scott. Termination date: 2019-02-14. |
2019-02-14 |
View Report |
Officers. Appointment date: 2019-02-14. Officer name: Shelley Hall. |
2019-02-14 |
View Report |
Officers. Officer name: Mr John Ederer. Appointment date: 2019-02-14. |
2019-02-14 |
View Report |
Officers. Officer name: Mr Loyd Evan Ellis Jr. Appointment date: 2019-02-14. |
2019-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-26 |
View Report |
Officers. Officer name: Fransien Elizabeth Scott. Change date: 2018-07-11. |
2018-07-11 |
View Report |
Officers. Change date: 2018-07-11. Officer name: Ruan Scott. |
2018-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-04-09 |
View Report |
Accounts. Accounts type dormant. |
2018-04-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-12 |
View Report |
Accounts. Change account reference date company current extended. |
2016-10-25 |
View Report |
Incorporation. Capital: GBP 1,000 |
2016-07-13 |
View Report |