|
|
05 Feb 2021
|
05 Feb 2021
Order of court to wind up
|
|
|
31 Dec 2020
|
31 Dec 2020
Registered office address changed from 95 High Street Office B Great Missenden Buckinghamshire HP16 0AL England to 56 Kings Hedges Rd Cambridge CB4 2PA on 31 December 2020
|
|
|
19 Dec 2020
|
19 Dec 2020
Resolutions
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 13 January 2020 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 7 January 2020 with updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
07 Mar 2016
|
07 Mar 2016
Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to 95 High Street Office B Great Missenden Buckinghamshire HP16 0AL on 7 March 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG to 35 Ivor Place Lower Ground London NW1 6EA on 26 February 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
30 Jan 2014
|
30 Jan 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Appointment of Mr Michael Andrew Gray as a director
|
|
|
24 Jan 2014
|
24 Jan 2014
Termination of appointment of Christopher Engeham as a director
|
|
|
05 Apr 2013
|
05 Apr 2013
Certificate of change of name
|