N/A

07291767

Documents

Documents
Date Category Description Pages
10 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
10 Jul 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
10 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Jul 2024 resolution Resolution 1 Buy now
21 Dec 2023 officers Termination of appointment of secretary (Sarah Jane Bohane) 1 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 8 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 8 Buy now
27 Sep 2021 officers Termination of appointment of director (Murray Gordon Kenneth) 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2020 accounts Annual Accounts 8 Buy now
27 Aug 2020 officers Termination of appointment of director (Gordon Alexander Kenneth) 1 Buy now
06 Jul 2020 officers Appointment of director (Mr Steven Glenister) 2 Buy now
06 Jul 2020 officers Appointment of director (Mr Mark Easterbrook) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2020 officers Change of particulars for director (Mr Gordon Alexander Kenneth) 2 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 8 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 officers Appointment of secretary (Miss Sarah Jane Bohane) 2 Buy now
26 Jun 2017 officers Termination of appointment of secretary (Hilary Fontaine Roots) 1 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Mar 2017 accounts Annual Accounts 6 Buy now
15 Aug 2016 annual-return Annual Return 7 Buy now
15 Mar 2016 accounts Annual Accounts 10 Buy now
29 Jun 2015 annual-return Annual Return 6 Buy now
29 Jun 2015 officers Change of particulars for secretary (Mrs Hilary Fontaine Roots) 1 Buy now
23 Mar 2015 accounts Annual Accounts 7 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
04 Mar 2014 accounts Annual Accounts 7 Buy now
24 Feb 2014 officers Termination of appointment of director (Richard Carver) 1 Buy now
30 Jan 2014 capital Return of Allotment of shares 3 Buy now
08 Jul 2013 annual-return Annual Return 7 Buy now
29 Jan 2013 accounts Annual Accounts 7 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jul 2012 annual-return Annual Return 7 Buy now
22 Feb 2012 accounts Annual Accounts 6 Buy now
01 Aug 2011 capital Return of Allotment of shares 3 Buy now
14 Jul 2011 officers Appointment of director (Mr Richard Derek Carver) 2 Buy now
14 Jul 2011 officers Appointment of director (Mr Murray Gordon Kenneth) 2 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
14 Jul 2011 officers Change of particulars for director (Mr Gordon Alexander Kenneth) 2 Buy now
06 Jun 2011 officers Appointment of director (Mr Gordon Alexander Kenneth) 2 Buy now
22 Jun 2010 incorporation Incorporation Company 22 Buy now