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) |
---|---|---|---|
26 Feb 2021 | CH01 | Director's details changed for Mr Daniel James Crisp on 4 December 2015 | |
25 Feb 2021 | CH01 | Director's details changed for Miss Samantha Jayne Davies on 4 December 2015 | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
16 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
25 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
28 Jun 2016 | AD01 | Registered office address changed from 189 Marlow Bottom Road Marlow Bucks SL7 3PL England to 4B Queen Street Piddington High Wycombe Buckinghamshire HP14 3BW on 28 June 2016 | |
04 Feb 2016 | AP01 | Appointment of Samantha Jayne Davies as a director on 4 December 2015 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
08 Jan 2016 | AP01 | Appointment of Daniel James Crisp as a director on 4 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Christopher John Symes as a director on 4 December 2015 | |
05 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-05
|