Insolvency. Liquidation voluntary members return of final meeting. |
2023-01-12 |
View Report |
Insolvency. Brought down date: 2022-08-04. |
2022-09-05 |
View Report |
Address. Change date: 2021-08-19. New address: Innovation Centre 99 Park Drive Milton Park OX14 4RY. Old address: The Manor House Howbery Park Benson Lane Wallingford OX10 8BA England. |
2021-08-19 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-08-18 |
View Report |
Resolution. Description: Resolutions. |
2021-08-18 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-08-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-28 |
View Report |
Persons with significant control. Psc name: Mr Marcus Adam Taylor. Change date: 2020-11-04. |
2020-12-23 |
View Report |
Officers. Officer name: Mr Marcus Adam Taylor. Change date: 2020-11-04. |
2020-12-23 |
View Report |
Address. New address: The Manor House Howbery Park Benson Lane Wallingford OX10 8BA. Change date: 2020-12-23. Old address: The Manor House Howbery Park Benson Lane Wallingford Oxfordshire OX10 8BA England. |
2020-12-23 |
View Report |
Address. Old address: Thames Wing Howbery Park Benson Lane Wallingford Oxfordshire OX10 8BA England. Change date: 2019-12-20. New address: The Manor House Howbery Park Benson Lane Wallingford Oxfordshire OX10 8BA. |
2019-12-20 |
View Report |
Capital. Capital allotment shares. |
2019-12-06 |
View Report |
Incorporation. Capital: GBP 1 |
2019-11-05 |
View Report |