Total Documents | 60 |
---|
Total Pages | 206 |
---|
3 November 2023 | Confirmation statement made on 26 October 2023 with no updates |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 October 2022 |
27 October 2022 | Confirmation statement made on 26 October 2022 with no updates |
1 August 2022 | Accounts for a dormant company made up to 31 October 2021 |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates |
10 November 2020 | Compulsory strike-off action has been discontinued |
9 November 2020 | Accounts for a dormant company made up to 31 October 2019 |
9 November 2020 | Confirmation statement made on 26 October 2020 with no updates |
9 November 2020 | Accounts for a dormant company made up to 31 October 2018 |
9 November 2020 | Accounts for a dormant company made up to 31 October 2020 |
9 November 2020 | Confirmation statement made on 26 October 2019 with no updates |
9 November 2020 | Termination of appointment of Glen Ford as a secretary on 9 November 2020 |
9 November 2020 | Registered office address changed from 28a Eversley Road Surbiton Surrey KT5 8BQ to 8 8 Castle Approach Tregenna Castle St Ives TR26 2GL on 9 November 2020 |
9 November 2020 | Registered office address changed from 8 8 Castle Approach Tregenna Castle St Ives TR26 2GL England to 8 Castle Approach Tregenna Castle St. Ives TR26 2GL on 9 November 2020 |
9 November 2019 | Compulsory strike-off action has been suspended |
1 October 2019 | First Gazette notice for compulsory strike-off |
30 November 2018 | Confirmation statement made on 26 October 2018 with no updates |
12 September 2018 | Micro company accounts made up to 31 October 2017 |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates |
12 September 2017 | Total exemption small company accounts made up to 31 October 2016 |
12 September 2017 | Total exemption small company accounts made up to 31 October 2016 |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates |
9 November 2016 | Termination of appointment of Nigel Rees Ashton as a director on 31 October 2016 |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates |
9 November 2016 | Termination of appointment of Chris Lentjes as a director on 31 October 2016 |
9 November 2016 | Termination of appointment of Chris Lentjes as a director on 31 October 2016 |
9 November 2016 | Termination of appointment of Nigel Rees Ashton as a director on 31 October 2016 |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 |
22 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Secretary's details changed for Glen Ford on 1 October 2013 |
22 November 2013 | Secretary's details changed for Glen Ford on 1 October 2013 |
22 November 2013 | Secretary's details changed for Glen Ford on 1 October 2013 |
10 September 2013 | Accounts for a dormant company made up to 31 October 2012 |
10 September 2013 | Accounts for a dormant company made up to 31 October 2012 |
4 June 2013 | Director's details changed for Mr Nigel Rees Ashton on 4 June 2013 |
4 June 2013 | Director's details changed for Mr Nigel Rees Ashton on 4 June 2013 |
4 June 2013 | Director's details changed for Mr Nigel Rees Ashton on 4 June 2013 |
26 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders |
26 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders |
2 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
9 July 2012 | Registered office address changed from 212 Little Marlow Road Marlow Buckinghamshire SL7 1HX United Kingdom on 9 July 2012 |
9 July 2012 | Appointment of Mr Timothy Paul Beer as a director |
9 July 2012 | Registered office address changed from 212 Little Marlow Road Marlow Buckinghamshire SL7 1HX United Kingdom on 9 July 2012 |
9 July 2012 | Appointment of Mr Timothy Paul Beer as a director |
9 July 2012 | Registered office address changed from 212 Little Marlow Road Marlow Buckinghamshire SL7 1HX United Kingdom on 9 July 2012 |
26 October 2011 | Incorporation |
26 October 2011 | Incorporation |