Gazette. Gazette dissolved compulsory. |
2023-11-21 |
View Report |
Gazette. Gazette notice compulsory. |
2023-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-09 |
View Report |
Persons with significant control. Psc name: Jeremy Nigel Curtis. Cessation date: 2022-03-18. |
2022-06-09 |
View Report |
Persons with significant control. Notification date: 2022-03-18. Psc name: Maxine Becker. |
2022-06-09 |
View Report |
Persons with significant control. Psc name: Michael Joseph Meller. Cessation date: 2022-03-18. |
2022-06-09 |
View Report |
Officers. Officer name: Stephen Samuel Sampson. Termination date: 2022-03-18. |
2022-06-09 |
View Report |
Officers. Officer name: Michael Joseph Meller. Termination date: 2022-03-18. |
2022-06-09 |
View Report |
Persons with significant control. Cessation date: 2022-03-18. Psc name: David Robert Meller. |
2022-06-09 |
View Report |
Officers. Officer name: David Robert Meller. Termination date: 2022-03-18. |
2022-06-09 |
View Report |
Officers. Termination date: 2022-03-18. Officer name: Jeremy Nigel Curtis. |
2022-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-25 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-02-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Persons with significant control. Notification date: 2019-08-16. Psc name: Jeremy Curtis. |
2020-03-13 |
View Report |
Persons with significant control. Psc name: David Meller. Notification date: 2019-08-16. |
2020-03-13 |
View Report |
Persons with significant control. Psc name: Michael Meller. Notification date: 2019-08-16. |
2020-03-13 |
View Report |
Persons with significant control. Withdrawal date: 2020-03-13. |
2020-03-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-13 |
View Report |
Persons with significant control. Cessation date: 2019-08-16. Psc name: Maxine Lesley Becker. |
2020-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-15 |
View Report |
Officers. Appointment date: 2016-09-17. Officer name: Mr David Robert Meller. |
2018-02-15 |
View Report |
Capital. Capital allotment shares. |
2018-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-19 |
View Report |
Officers. Appointment date: 2016-09-17. Officer name: Mr Michael Joseph Meller. |
2017-09-25 |
View Report |
Officers. Officer name: Mr Stephen Samuel Sampson. Appointment date: 2016-09-17. |
2017-09-20 |
View Report |
Officers. Appointment date: 2016-09-17. Officer name: Ms Maxine Lesley Becker. |
2017-09-20 |
View Report |
Persons with significant control. Notification date: 2016-09-17. Psc name: Maxine Lesley Becker. |
2017-09-20 |
View Report |
Officers. Appointment date: 2016-11-21. Officer name: Mr Jeremy Nigel Curtis. |
2016-12-08 |
View Report |
Officers. Termination date: 2016-09-17. Officer name: Barbara Kahan. |
2016-09-20 |
View Report |
Incorporation. Capital: GBP 1 |
2016-09-17 |
View Report |