Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 Jun 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
29 Jun 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
24 Jun 2021 |
CS01 |
Confirmation statement made on 8 March 2021 with no updates
|
|
|
10 May 2021 |
AD01 |
Registered office address changed from Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB England to 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 10 May 2021
|
|
|
10 May 2021 |
CH01 |
Director's details changed for Mr Andrew Charles Walbridge on 10 May 2021
|
|
|
10 May 2021 |
AD01 |
Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 10 May 2021
|
|
|
29 Jan 2021 |
AA |
Total exemption full accounts made up to 29 February 2020
|
|
|
25 Nov 2020 |
SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|
|
|
25 Nov 2020 |
SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
|
25 Nov 2020 |
SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
|
29 Jul 2020 |
CH01 |
Director's details changed for Mr Adrian John Luke Eves on 29 July 2020
|
|
|
18 May 2020 |
TM01 |
Termination of appointment of Richard Edwin Trueman as a director on 16 May 2020
|
|
|
13 Mar 2020 |
CS01 |
Confirmation statement made on 8 March 2020 with updates
|
|
|
18 Oct 2019 |
AP01 |
Appointment of Mr Andrew Charles Walbridge as a director on 16 October 2019
|
|
|
09 Sep 2019 |
AA |
Total exemption full accounts made up to 28 February 2019
|
|
|
10 Jun 2019 |
MR01 |
Registration of charge 063614410001, created on 6 June 2019
|
|
|
10 Apr 2019 |
CS01 |
Confirmation statement made on 8 March 2019 with updates
|
|
|
27 Nov 2018 |
AA |
Total exemption full accounts made up to 28 February 2018
|
|
|
08 Mar 2018 |
CS01 |
Confirmation statement made on 8 March 2018 with updates
|
|
|
01 Feb 2018 |
AP01 |
Appointment of Mr Andrew Callen as a director on 24 January 2018
|
|
|
01 Feb 2018 |
CS01 |
Confirmation statement made on 23 January 2018 with updates
|
|
|
28 Nov 2017 |
AA |
Total exemption full accounts made up to 28 February 2017
|
|
|
05 Oct 2017 |
CS01 |
Confirmation statement made on 5 September 2017 with updates
|
|
|
06 Jun 2017 |
AD01 |
Registered office address changed from 35 Chequers Court, Brown Street Salisbury Wiltshire SP1 2AS to 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 6 June 2017
|
|
|
20 Sep 2016 |
CS01 |
Confirmation statement made on 5 September 2016 with updates
|
|