Total Documents | 76 |
---|
Total Pages | 292 |
---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off |
8 January 2013 | First Gazette notice for voluntary strike-off |
8 January 2013 | First Gazette notice for voluntary strike-off |
12 December 2012 | Application to strike the company off the register |
12 December 2012 | Application to strike the company off the register |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 |
11 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 |
11 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
23 January 2012 | Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 23 January 2012 |
23 January 2012 | Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 23 January 2012 |
16 September 2011 | Full accounts made up to 31 March 2011 |
16 September 2011 | Full accounts made up to 31 March 2011 |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders |
2 September 2010 | Registered office address changed from C/O Lentells Chartered Accountants 11 the Crescent Taunton Somerset TA1 4EA on 2 September 2010 |
2 September 2010 | Registered office address changed from C/O Lentells Chartered Accountants 11 the Crescent Taunton Somerset TA1 4EA on 2 September 2010 |
2 September 2010 | Registered office address changed from C/O Lentells Chartered Accountants 11 the Crescent Taunton Somerset TA1 4EA on 2 September 2010 |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders |
10 February 2010 | Director's details changed for Toby Holland on 6 February 2010 |
10 February 2010 | Director's details changed for Toby Holland on 6 February 2010 |
10 February 2010 | Director's details changed for Toby Holland on 6 February 2010 |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
24 February 2009 | Return made up to 06/02/09; full list of members |
24 February 2009 | Return made up to 06/02/09; full list of members |
9 October 2008 | Secretary's change of particulars / klaudia nemeth / 02/09/2006 |
9 October 2008 | Secretary's Change of Particulars / klaudia nemeth / 02/09/2006 / Surname was: nemeth, now: holland |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
8 February 2008 | Return made up to 06/02/08; full list of members |
8 February 2008 | Return made up to 06/02/08; full list of members |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
26 February 2007 | Return made up to 06/02/07; full list of members |
26 February 2007 | Return made up to 06/02/07; full list of members |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
28 February 2006 | Return made up to 06/02/06; full list of members |
28 February 2006 | Return made up to 06/02/06; full list of members |
9 September 2005 | Director resigned |
9 September 2005 | Director resigned |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 |
28 February 2005 | Return made up to 06/02/05; full list of members |
28 February 2005 | Return made up to 06/02/05; full list of members
|
16 July 2004 | Total exemption full accounts made up to 31 March 2004 |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 |
10 March 2004 | Return made up to 06/02/04; full list of members |
10 March 2004 | Return made up to 06/02/04; full list of members |
10 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 |
10 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 |
27 March 2003 | Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3 |
27 March 2003 | Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3 |
14 March 2003 | New director appointed |
14 March 2003 | New director appointed |
14 March 2003 | New director appointed |
14 March 2003 | Registered office changed on 14/03/03 from: 16 churchill way, cardiff, CF10 2DX |
14 March 2003 | Secretary resigned |
14 March 2003 | Secretary resigned |
14 March 2003 | New secretary appointed |
14 March 2003 | Registered office changed on 14/03/03 from: 16 churchill way, cardiff, CF10 2DX |
14 March 2003 | New secretary appointed |
14 March 2003 | Director resigned |
14 March 2003 | New director appointed |
14 March 2003 | Director resigned |
6 February 2003 | Incorporation |