Total Documents | 121 |
---|
Total Pages | 334 |
---|
24 May 2022 | Final Gazette dissolved via compulsory strike-off |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off |
4 September 2021 | Confirmation statement made on 31 July 2021 with no updates |
29 December 2020 | Micro company accounts made up to 31 March 2020 |
1 August 2020 | Confirmation statement made on 31 July 2020 with no updates |
31 December 2019 | Micro company accounts made up to 31 March 2019 |
19 September 2019 | Confirmation statement made on 31 July 2019 with no updates |
28 December 2018 | Micro company accounts made up to 31 March 2018 |
1 September 2018 | Confirmation statement made on 31 July 2018 with no updates |
27 December 2017 | Micro company accounts made up to 31 March 2017 |
27 December 2017 | Micro company accounts made up to 31 March 2017 |
3 September 2017 | Confirmation statement made on 31 July 2017 with no updates |
3 September 2017 | Confirmation statement made on 31 July 2017 with no updates |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 October 2016 | Confirmation statement made on 31 July 2016 with updates |
10 October 2016 | Confirmation statement made on 31 July 2016 with updates |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
10 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
6 May 2014 | Director's details changed for Mrs Alina Gail Jenkins on 5 May 2014 |
6 May 2014 | Director's details changed for Mrs Alina Gail Jenkins on 5 May 2014 |
6 May 2014 | Director's details changed for Mrs Alina Gail Jenkins on 5 May 2014 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
3 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
3 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 October 2010 | Director's details changed for Jonathan Michael Rapley on 1 October 2009 |
15 October 2010 | Director's details changed for Mrs Alina Gail Jenkins on 1 October 2009 |
15 October 2010 | Secretary's details changed for Jonathan Michael Rapley on 1 October 2009 |
15 October 2010 | Director's details changed for Jonathan Michael Rapley on 1 October 2009 |
15 October 2010 | Secretary's details changed for Jonathan Michael Rapley on 1 October 2009 |
15 October 2010 | Secretary's details changed for Jonathan Michael Rapley on 1 October 2009 |
15 October 2010 | Director's details changed for Jonathan Michael Rapley on 1 October 2009 |
15 October 2010 | Director's details changed for Mrs Alina Gail Jenkins on 1 October 2009 |
15 October 2010 | Director's details changed for Mrs Alina Gail Jenkins on 1 October 2009 |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
21 September 2010 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England on 21 September 2010 |
21 September 2010 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England on 21 September 2010 |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
3 August 2009 | Return made up to 31/07/09; full list of members |
3 August 2009 | Return made up to 31/07/09; full list of members |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
22 January 2009 | Appointment terminated director david jenkins |
22 January 2009 | Appointment terminated director david jenkins |
4 September 2008 | Return made up to 31/07/08; full list of members |
4 September 2008 | Return made up to 31/07/08; full list of members |
2 September 2008 | Location of register of members |
2 September 2008 | Location of register of members |
11 July 2008 | Registered office changed on 11/07/2008 from 9 st stephens court st stephens road bournemouth dorset BH2 6LA |
11 July 2008 | Registered office changed on 11/07/2008 from 9 st stephens court st stephens road bournemouth dorset BH2 6LA |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
20 August 2007 | Return made up to 31/07/07; full list of members |
20 August 2007 | Return made up to 31/07/07; full list of members |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 |
14 December 2006 | New director appointed |
14 December 2006 | New director appointed |
21 September 2006 | Return made up to 31/07/06; full list of members |
21 September 2006 | Return made up to 31/07/06; full list of members |
20 September 2006 | Secretary's particulars changed;director's particulars changed |
20 September 2006 | Secretary's particulars changed;director's particulars changed |
28 November 2005 | Director resigned |
28 November 2005 | Director resigned |
14 November 2005 | New secretary appointed |
14 November 2005 | Secretary resigned |
14 November 2005 | Secretary resigned |
14 November 2005 | New secretary appointed |
22 August 2005 | Return made up to 31/07/05; full list of members |
22 August 2005 | Return made up to 31/07/05; full list of members |
8 August 2005 | New director appointed |
8 August 2005 | New director appointed |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 |
29 July 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 |
29 July 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 |
25 July 2005 | Ad 01/07/05--------- £ si 998@1=998 £ ic 2/1000 |
25 July 2005 | Ad 01/07/05--------- £ si 998@1=998 £ ic 2/1000 |
8 June 2005 | Registered office changed on 08/06/05 from: 3RD floor dean park house 8-10 dean park crescent bournemouth dorset BH1 1JF |
8 June 2005 | Registered office changed on 08/06/05 from: 3RD floor dean park house 8-10 dean park crescent bournemouth dorset BH1 1JF |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 |
10 February 2005 | Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 |
10 February 2005 | Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 |
19 January 2005 | New director appointed |
19 January 2005 | New director appointed |
7 September 2004 | Return made up to 17/07/04; full list of members |
7 September 2004 | Return made up to 17/07/04; full list of members |
10 May 2004 | Director resigned |
10 May 2004 | Secretary resigned |
10 May 2004 | Secretary resigned |
10 May 2004 | New director appointed |
10 May 2004 | Director resigned |
10 May 2004 | New secretary appointed |
10 May 2004 | New director appointed |
10 May 2004 | New secretary appointed |
22 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 |
22 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 |
30 July 2003 | Secretary resigned |
30 July 2003 | Secretary resigned |
17 July 2003 | Incorporation |
17 July 2003 | Incorporation |