|
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)
|
|
28 Mar 2023 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Dec 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2022 |
PSC04 |
Change of details for Mr Jean-Dominic Danner as a person with significant control on 30 September 2022
|
|
|
30 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
30 Sep 2022 |
CH01 |
Director's details changed for Mr Jean-Dominic Danner on 30 September 2022
|
|
|
15 Oct 2021 |
CS01 |
Confirmation statement made on 30 September 2021 with no updates
|
|
|
13 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
10 Jun 2021 |
PSC04 |
Change of details for Mr Jean-Dominic Danner as a person with significant control on 1 June 2021
|
|
|
09 Jun 2021 |
CH01 |
Director's details changed for Mr Jean-Dominic Danner on 1 June 2021
|
|
|
09 Jun 2021 |
AD01 |
Registered office address changed from 89 Dedworth Road Windsor SL4 5BB England to 89 Dedworth Road Windsor SL4 5BB on 9 June 2021
|
|
|
09 Jun 2021 |
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 89 Dedworth Road Windsor SL4 5BB on 9 June 2021
|
|
|
23 Dec 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
01 Dec 2020 |
CS01 |
Confirmation statement made on 1 October 2020 with no updates
|
|
|
07 Oct 2020 |
CS01 |
Confirmation statement made on 1 October 2019 with updates
|
|
|
05 Dec 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
14 Oct 2019 |
CS01 |
Confirmation statement made on 30 September 2019 with no updates
|
|
|
10 Jul 2019 |
CS01 |
Confirmation statement made on 9 May 2019 with no updates
|
|
|
10 Jul 2019 |
AD01 |
Registered office address changed from 144a Broadway Broadway Didcot OX11 8RJ England to 20-22 Wenlock Road London N1 7GU on 10 July 2019
|
|
|
27 Sep 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
10 May 2018 |
CS01 |
Confirmation statement made on 9 May 2018 with updates
|
|
|
09 May 2018 |
CH01 |
Director's details changed for Mr Jean-Dominic Danner on 9 May 2018
|
|
|
09 May 2018 |
AD01 |
Registered office address changed from C/O C/O Grass & Holm Thornbury Cottage Chalk Hill Coleshill Amersham Buckinghamshire HP7 0LY England to 144a Broadway Broadway Didcot OX11 8RJ on 9 May 2018
|
|
|
26 Mar 2018 |
PSC07 |
Cessation of Jean-Dominic Danner as a person with significant control on 26 July 2016
|
|
|
30 Sep 2017 |
AA |
Total exemption full accounts made up to 31 December 2016
|
|
|
06 Jun 2017 |
CS01 |
Confirmation statement made on 6 June 2017 with updates
|
|