Gazette. Gazette notice voluntary. |
2020-06-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-08 |
View Report |
Address. Old address: Sympatic House the Stables Courtyard 2 Brown Street Alderley Edge Cheshire SK9 7EQ England. Change date: 2020-02-16. New address: PO Box 455 Pobox 455 PO Box 455 Alderley Edge SK9 0GQ. |
2020-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-19 |
View Report |
Persons with significant control. Psc name: Paul Webster. Notification date: 2019-11-18. |
2019-11-19 |
View Report |
Address. Old address: Knowl Hill Lodge Knowl Hill Common Knowl Hill Reading RG10 9YD United Kingdom. New address: Sympatic House the Stables Courtyard 2 Brown Street Alderley Edge Cheshire SK9 7EQ. Change date: 2019-11-04. |
2019-11-04 |
View Report |
Persons with significant control. Cessation date: 2019-11-04. Psc name: Stephen Glover. |
2019-11-04 |
View Report |
Officers. Termination date: 2019-11-04. Officer name: Stephen Glover. |
2019-11-04 |
View Report |
Officers. Termination date: 2019-11-04. Officer name: Stephen Glover. |
2019-11-04 |
View Report |
Officers. Appointment date: 2019-11-04. Officer name: Mr Paul John Webster. |
2019-11-04 |
View Report |
Officers. Termination date: 2019-11-04. Officer name: Dawn Elizabeth Ashton. |
2019-11-04 |
View Report |
Officers. Appointment date: 2019-05-29. Officer name: Mrs Dawn Elizabeth Ashton. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-25 |
View Report |
Accounts. Accounts type dormant. |
2018-10-24 |
View Report |
Accounts. Accounts type dormant. |
2018-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-13 |
View Report |
Incorporation. Capital: GBP .001 |
2016-09-13 |
View Report |