29 June 2020 | Micro company accounts made up to 30 September 2019 | 3 pages |
---|
2 March 2020 | Confirmation statement made on 2 March 2020 with updates | 3 pages |
---|
8 January 2020 | Notification of Andrew Thornhill as a person with significant control on 24 September 2018 | 2 pages |
---|
27 November 2019 | Confirmation statement made on 20 September 2019 with no updates | 3 pages |
---|
14 November 2019 | Registration of charge 097856610002, created on 8 November 2019 | 39 pages |
---|
22 August 2019 | Registration of charge 097856610001, created on 16 August 2019 | 41 pages |
---|
25 June 2019 | Micro company accounts made up to 30 September 2018 | 2 pages |
---|
24 June 2019 | Registered office address changed from 16 Bedford Row London WC1R 4EF United Kingdom to Flat 4 Percival Road Bristol BS8 3LE on 24 June 2019 | 1 page |
---|
24 September 2018 | Appointment of Mr Andrew Robert Thornhill as a director on 24 September 2018 | 2 pages |
---|
24 September 2018 | Confirmation statement made on 20 September 2018 with updates | 4 pages |
---|
24 September 2018 | Registered office address changed from 23 Ashchurch Grove London W12 9BT United Kingdom to 16 Bedford Row London WC1R 4EF on 24 September 2018 | 1 page |
---|
24 September 2018 | Termination of appointment of Anthony Peter Wheaton as a director on 24 September 2018 | 1 page |
---|
29 June 2018 | Micro company accounts made up to 30 September 2017 | 3 pages |
---|
10 October 2017 | Registered office address changed from 37 Canynge Road Bristol Clifton BS8 3LD England to 23 Ashchurch Grove London W12 9BT on 10 October 2017 | 1 page |
---|
10 October 2017 | Confirmation statement made on 20 September 2017 with updates | 4 pages |
---|
10 October 2017 | Cessation of Andrew Robert Thornhill as a person with significant control on 10 October 2017 | 1 page |
---|
10 October 2017 | Confirmation statement made on 20 September 2017 with updates | 4 pages |
---|
10 October 2017 | Registered office address changed from 37 Canynge Road Bristol Clifton BS8 3LD England to 23 Ashchurch Grove London W12 9BT on 10 October 2017 | 1 page |
---|
10 October 2017 | Cessation of Andrew Robert Thornhill as a person with significant control on 8 August 2017 | 1 page |
---|
10 October 2017 | Cessation of Andrew Robert Thornhill as a person with significant control on 8 August 2017 | 1 page |
---|
10 August 2017 | Appointment of Mr Anthony Peter Wheaton as a director on 24 July 2017 | 2 pages |
---|
10 August 2017 | Appointment of Mr Anthony Peter Wheaton as a director on 24 July 2017 | 2 pages |
---|
1 August 2017 | Accounts for a dormant company made up to 30 September 2016 | 2 pages |
---|
1 August 2017 | Accounts for a dormant company made up to 30 September 2016 | 2 pages |
---|
26 June 2017 | Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 | 2 pages |
---|
26 June 2017 | Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 | 2 pages |
---|
7 January 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 January 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
4 January 2017 | Confirmation statement made on 20 September 2016 with updates | 5 pages |
---|
4 January 2017 | Confirmation statement made on 20 September 2016 with updates | 5 pages |
---|
13 December 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 December 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 September 2015 | Incorporation Statement of capital on 2015-09-21 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
21 September 2015 | Incorporation Statement of capital on 2015-09-21 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|