Total Documents | 87 |
---|
Total Pages | 337 |
---|
5 January 2024 | Confirmation statement made on 23 December 2023 with no updates |
---|---|
21 November 2023 | Appointment of Mr Jeremias Benane Manzur Sottile as a director on 15 November 2023 |
21 November 2023 | Termination of appointment of Nicholas Gawain Dent as a director on 15 November 2023 |
4 September 2023 | Registered office address changed from Suite G, Diss Business Park Hopper Way Diss IP22 4GT England to Hall Farm Barn Ketteringham Lane Hethersett Norfolk NR9 3DF on 4 September 2023 |
30 August 2023 | Accounts for a small company made up to 31 December 2022 |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates |
3 October 2022 | Accounts for a small company made up to 31 December 2021 |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates |
14 December 2021 | Registered office address changed from Dbh 20 Diss Business Park Hopper Way Diss IP22 4GT England to Suite G, Diss Business Park Hopper Way Diss IP22 4GT on 14 December 2021 |
10 September 2021 | Accounts for a small company made up to 31 December 2020 |
8 February 2021 | Resolutions
|
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates |
17 December 2020 | Accounts for a small company made up to 31 December 2019 |
16 July 2020 | Registered office address changed from Dbh 13 Diss Business Park Hopper Way Diss IP22 4GT England to Dbh 20 Diss Business Park Hopper Way Diss IP22 4GT on 16 July 2020 |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates |
23 December 2019 | Change of details for Vissim As as a person with significant control on 8 October 2019 |
10 April 2019 | Accounts for a small company made up to 31 December 2018 |
11 January 2019 | Confirmation statement made on 23 December 2018 with no updates |
8 October 2018 | Accounts for a small company made up to 31 December 2017 |
17 January 2018 | Second filing for the appointment of Nicholas Gawain Dent as a director |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates |
5 December 2017 | Appointment of Kristoffer Rye Torring as a director on 14 November 2017 |
5 December 2017 | Termination of appointment of Peter Stephen Eade as a director on 30 September 2017 |
5 December 2017 | Appointment of Nicholas Gawain Dent as a director on 14 November 2017
|
5 December 2017 | Appointment of Kristoffer Rye Torring as a director on 14 November 2017 |
5 December 2017 | Termination of appointment of Peter Stephen Eade as a director on 30 September 2017 |
5 December 2017 | Termination of appointment of Ammier Khaled Sarhan as a director on 14 November 2017 |
5 December 2017 | Termination of appointment of Ammier Khaled Sarhan as a director on 14 November 2017 |
5 December 2017 | Appointment of Nicholas Gawain Dent as a director on 14 November 2017 |
14 November 2017 | Registered office address changed from One New Street Wells Somerset BA5 2LA to Dbh 13 Diss Business Park Hopper Way Diss IP22 4GT on 14 November 2017 |
14 November 2017 | Registered office address changed from One New Street Wells Somerset BA5 2LA to Dbh 13 Diss Business Park Hopper Way Diss IP22 4GT on 14 November 2017 |
6 July 2017 | Accounts for a small company made up to 31 December 2016 |
6 July 2017 | Accounts for a small company made up to 31 December 2016 |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates |
31 August 2016 | Accounts for a small company made up to 31 December 2015 |
31 August 2016 | Accounts for a small company made up to 31 December 2015 |
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Appointment of Peter Stephen Eade as a director on 31 December 2015 |
11 January 2016 | Appointment of Peter Stephen Eade as a director on 31 December 2015 |
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 December 2015 | Termination of appointment of Allan Mirdahl Moe as a director on 21 September 2015 |
16 December 2015 | Termination of appointment of Allan Mirdahl Moe as a director on 21 September 2015 |
19 October 2015 | Accounts for a small company made up to 31 December 2014 |
19 October 2015 | Accounts for a small company made up to 31 December 2014 |
19 October 2015 | Accounts for a small company made up to 31 December 2013 |
19 October 2015 | Accounts for a small company made up to 31 December 2013 |
28 March 2015 | Compulsory strike-off action has been discontinued |
28 March 2015 | Compulsory strike-off action has been discontinued |
26 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
6 January 2015 | First Gazette notice for compulsory strike-off |
6 January 2015 | First Gazette notice for compulsory strike-off |
1 April 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
25 November 2013 | Total exemption small company accounts made up to 31 December 2012 |
25 November 2013 | Total exemption small company accounts made up to 31 December 2012 |
20 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders |
20 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders |
31 January 2013 | Termination of appointment of Roger Heykoop as a director |
31 January 2013 | Appointment of Ammier Khaled Sarhan as a director |
31 January 2013 | Appointment of Allan Mirdahl Moe as a director |
31 January 2013 | Appointment of Ammier Khaled Sarhan as a director |
31 January 2013 | Termination of appointment of Roger Heykoop as a director |
31 January 2013 | Appointment of Allan Mirdahl Moe as a director |
30 January 2013 | Termination of appointment of Kristian Kossen as a director |
30 January 2013 | Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom on 30 January 2013 |
30 January 2013 | Termination of appointment of Kristian Kossen as a director |
30 January 2013 | Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom on 30 January 2013 |
5 January 2013 | Total exemption small company accounts made up to 31 December 2011 |
5 January 2013 | Total exemption small company accounts made up to 31 December 2011 |
2 May 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
2 May 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
27 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
27 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
15 February 2011 | Appointment of Roger Patrick Alexander Heykoop as a director |
15 February 2011 | Appointment of Roger Patrick Alexander Heykoop as a director |
21 January 2011 | Appointment of Kristian David Kossen as a director |
21 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
21 January 2011 | Appointment of Kristian David Kossen as a director |
21 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
4 January 2011 | Termination of appointment of Graham Cowan as a director |
4 January 2011 | Termination of appointment of Graham Cowan as a director |
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|