Confirmation statement. Statement with no updates. |
2023-03-13 |
View Report |
Accounts. Accounts type dormant. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-14 |
View Report |
Accounts. Accounts type dormant. |
2022-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Accounts. Accounts type dormant. |
2021-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-13 |
View Report |
Accounts. Accounts type dormant. |
2019-11-27 |
View Report |
Officers. Appointment date: 2019-07-12. Officer name: Mr Simon Andrew Badley. |
2019-07-12 |
View Report |
Officers. Termination date: 2019-07-12. Officer name: Christopher Charles Henri Guillaume. |
2019-07-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-12 |
View Report |
Accounts. Accounts type dormant. |
2018-11-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-11-09 |
View Report |
Resolution. Description: Resolutions. |
2018-07-10 |
View Report |
Mortgage. Charge creation date: 2018-06-29. Charge number: 106657880001. |
2018-07-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-15 |
View Report |
Officers. Appointment date: 2018-06-15. Officer name: Mr Charles Philip Ralph. |
2018-06-15 |
View Report |
Persons with significant control. Notification date: 2017-08-01. Psc name: Open International Limited. |
2018-06-15 |
View Report |
Persons with significant control. Withdrawal date: 2018-06-15. |
2018-06-15 |
View Report |
Address. New address: Buckholt Drive Warndon Worcester WR4 9SR. Old address: Buckholt Drive Buckholt Drive Warndon Worcester WR4 9SR England. Change date: 2018-06-14. |
2018-06-14 |
View Report |
Address. New address: Buckholt Drive Buckholt Drive Warndon Worcester WR4 9SR. Change date: 2018-06-14. Old address: The Hay Barn Manor Farm Dummer Basingstoke Hampshire RG25 2AG United Kingdom. |
2018-06-14 |
View Report |
Gazette. Gazette notice compulsory. |
2018-06-05 |
View Report |
Officers. Termination date: 2017-08-01. Officer name: Stephen Christopher Young. |
2017-08-02 |
View Report |
Officers. Termination date: 2017-08-01. Officer name: Raymond John Vincent. |
2017-08-02 |
View Report |
Officers. Officer name: Denise Vincent. Termination date: 2017-08-01. |
2017-08-02 |
View Report |
Officers. Officer name: Mr Charles Philip Ralph. Appointment date: 2017-08-01. |
2017-08-02 |
View Report |
Officers. Termination date: 2017-08-01. Officer name: Sheila Doherty. |
2017-08-02 |
View Report |
Officers. Officer name: Mr Christopher Charles Henri Guillaume. Appointment date: 2017-08-01. |
2017-08-02 |
View Report |
Officers. Appointment date: 2017-04-20. Officer name: Ms Denise Vincent. |
2017-07-14 |
View Report |
Capital. Date: 2017-05-24. |
2017-06-18 |
View Report |
Resolution. Description: Resolutions. |
2017-06-14 |
View Report |
Capital. Capital allotment shares. |
2017-05-02 |
View Report |
Officers. Officer name: Ms Sheila Doherty. Appointment date: 2017-04-20. |
2017-05-02 |
View Report |
Officers. Officer name: Mr Stephen Christopher Young. Appointment date: 2017-04-18. |
2017-04-18 |
View Report |
Incorporation. Capital: GBP 1 |
2017-03-13 |
View Report |