Dissolution. Dissolved compulsory strike off suspended. |
2023-09-12 |
View Report |
Gazette. Gazette notice compulsory. |
2023-07-25 |
View Report |
Officers. Officer name: Mr Stuart Thomas Gortley Knowles. Appointment date: 2022-03-29. |
2022-04-26 |
View Report |
Officers. Officer name: Robert Jack Gortley Knowles. Termination date: 2022-03-29. |
2022-04-26 |
View Report |
Persons with significant control. Cessation date: 2022-03-29. Psc name: Robert Jack Gortley Knowles. |
2022-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-13 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-19 |
View Report |
Officers. Officer name: Mr Robert Jack Gortley Knowles. Change date: 2021-04-16. |
2021-04-16 |
View Report |
Persons with significant control. Psc name: Mr Robert Jack Gortley Knowles. Change date: 2021-04-16. |
2021-04-16 |
View Report |
Address. Old address: 6 Rixon Close Weston Favell Northampton NN3 3PF United Kingdom. Change date: 2021-04-16. New address: 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL. |
2021-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-18 |
View Report |
Resolution. Description: Resolutions. |
2019-07-10 |
View Report |
Resolution. Description: Resolutions. |
2019-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-05 |
View Report |
Incorporation. Capital: GBP 1 |
2017-08-14 |
View Report |