Total Documents | 94 |
---|
Total Pages | 333 |
---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off |
3 January 2017 | First Gazette notice for compulsory strike-off |
3 January 2017 | First Gazette notice for compulsory strike-off |
6 December 2016 | Registered office address changed from 72 High Street Portishead Bristol BS20 6EH to 3 Marconi Road Portishead Bristol BS20 8DE on 6 December 2016 |
6 December 2016 | Registered office address changed from 72 High Street Portishead Bristol BS20 6EH to 3 Marconi Road Portishead Bristol BS20 8DE on 6 December 2016 |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 March 2015 | Total exemption small company accounts made up to 31 January 2015 |
12 March 2015 | Total exemption small company accounts made up to 31 January 2015 |
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 |
25 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 |
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 |
19 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders |
19 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
6 March 2012 | Register inspection address has been changed from C/O Tw Tax Services Limited 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ United Kingdom |
6 March 2012 | Register(s) moved to registered office address |
6 March 2012 | Register(s) moved to registered office address |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders |
6 March 2012 | Register inspection address has been changed from C/O Tw Tax Services Limited 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ United Kingdom |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
10 October 2011 | Termination of appointment of Robert O'brien as a director |
10 October 2011 | Termination of appointment of Robert O'brien as a director |
3 August 2011 | Registered office address changed from 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ England on 3 August 2011 |
3 August 2011 | Registered office address changed from 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ England on 3 August 2011 |
3 August 2011 | Registered office address changed from 3 Clanricarde Gardens Tunbridge Wells Kent TN1 1HQ England on 3 August 2011 |
4 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders |
4 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders |
8 October 2010 | Amended accounts made up to 31 January 2010 |
8 October 2010 | Amended accounts made up to 31 January 2010 |
26 July 2010 | Registered office address changed from Blue Pines, Yew Tree Lane Rotherfield Crowborough East Sussex TN6 3QP on 26 July 2010 |
26 July 2010 | Registered office address changed from Blue Pines, Yew Tree Lane Rotherfield Crowborough East Sussex TN6 3QP on 26 July 2010 |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 |
9 July 2010 | Appointment of Mr Robert John O'brien as a director |
9 July 2010 | Appointment of Mr Robert Tony Fothergill as a director |
9 July 2010 | Appointment of Mr Robert John O'brien as a director |
9 July 2010 | Appointment of Mr Robert Tony Fothergill as a director |
7 July 2010 | Termination of appointment of David Langran as a director |
7 July 2010 | Termination of appointment of Jan Altendorff as a secretary |
7 July 2010 | Termination of appointment of Jan Altendorff as a director |
7 July 2010 | Termination of appointment of David Langran as a director |
7 July 2010 | Termination of appointment of Jan Altendorff as a secretary |
7 July 2010 | Termination of appointment of Jan Altendorff as a director |
7 July 2010 | Termination of appointment of Mark Travis as a director |
7 July 2010 | Termination of appointment of Jeremy Gosney as a director |
7 July 2010 | Termination of appointment of Jeremy Gosney as a director |
7 July 2010 | Termination of appointment of Mark Travis as a director |
9 February 2010 | Director's details changed for Jeremy Stephen Gosney on 1 October 2009 |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders |
9 February 2010 | Director's details changed for Mr Jan Durand Altendorff on 1 October 2009 |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders |
9 February 2010 | Director's details changed for Mr Jan Durand Altendorff on 1 October 2009 |
9 February 2010 | Director's details changed for Mr Jan Durand Altendorff on 1 October 2009 |
9 February 2010 | Register inspection address has been changed |
9 February 2010 | Director's details changed for Mark Gordon Travis on 1 October 2009 |
9 February 2010 | Director's details changed for Mark Gordon Travis on 1 October 2009 |
9 February 2010 | Register inspection address has been changed |
9 February 2010 | Register(s) moved to registered inspection location |
9 February 2010 | Register(s) moved to registered inspection location |
9 February 2010 | Director's details changed for Jeremy Stephen Gosney on 1 October 2009 |
9 February 2010 | Director's details changed for Jeremy Stephen Gosney on 1 October 2009 |
9 February 2010 | Director's details changed for Mark Gordon Travis on 1 October 2009 |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 |
9 February 2009 | Return made up to 30/01/09; full list of members |
9 February 2009 | Return made up to 30/01/09; full list of members |
8 October 2008 | Location of register of members |
8 October 2008 | Location of register of members |
5 August 2008 | Resolutions
|
5 August 2008 | Director appointed mark gordon travis |
5 August 2008 | Director appointed mark gordon travis |
5 August 2008 | Director appointed david john langran |
5 August 2008 | Director appointed david john langran |
5 August 2008 | Resolutions
|
30 April 2008 | Director appointed mr jan durand altendorff |
30 April 2008 | Appointment terminated director iain nicol |
30 April 2008 | Appointment terminated secretary iain nicol |
30 April 2008 | Director appointed mr jan durand altendorff |
30 April 2008 | Appointment terminated secretary iain nicol |
30 April 2008 | Secretary appointed mr jan durand altendorff |
30 April 2008 | Appointment terminated director iain nicol |
30 April 2008 | Secretary appointed mr jan durand altendorff |
30 January 2008 | Incorporation |
30 January 2008 | Incorporation |