Total Documents | 126 |
---|
Total Pages | 592 |
---|
25 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
---|---|
23 May 2023 | Registered office address changed from 8a Ratcliffe Drive Stoke Gifford Bristol BS34 8UE England to Coopers House Intake Lane Ossett WF5 0RG on 23 May 2023 |
20 May 2023 | Statement of affairs |
20 May 2023 | Resolutions
|
20 May 2023 | Appointment of a voluntary liquidator |
7 March 2023 | Confirmation statement made on 1 February 2023 with no updates |
6 December 2022 | Micro company accounts made up to 31 March 2022 |
30 March 2022 | Confirmation statement made on 1 February 2022 with no updates |
17 January 2022 | Registration of charge 053485910005, created on 14 January 2022 |
22 December 2021 | Micro company accounts made up to 31 March 2021 |
19 May 2021 | Compulsory strike-off action has been discontinued |
18 May 2021 | First Gazette notice for compulsory strike-off |
17 May 2021 | Confirmation statement made on 1 February 2021 with no updates |
1 July 2020 | Micro company accounts made up to 31 March 2020 |
24 February 2020 | Confirmation statement made on 1 February 2020 with no updates |
28 November 2019 | Micro company accounts made up to 31 March 2019 |
8 August 2019 | Registration of charge 053485910004, created on 7 August 2019 |
7 August 2019 | Satisfaction of charge 1 in full |
30 July 2019 | Satisfaction of charge 053485910002 in full |
27 February 2019 | Confirmation statement made on 1 February 2019 with no updates |
4 October 2018 | Micro company accounts made up to 31 March 2018 |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates |
19 December 2017 | Micro company accounts made up to 31 March 2017 |
19 December 2017 | Micro company accounts made up to 31 March 2017 |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates |
17 December 2016 | Registered office address changed from Cribbs Causeway B C Hollywood Tower Hollywood Lane Bristol BS10 7TW to 8a Ratcliffe Drive Stoke Gifford Bristol BS34 8UE on 17 December 2016 |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
17 December 2016 | Registered office address changed from Cribbs Causeway B C Hollywood Tower Hollywood Lane Bristol BS10 7TW to 8a Ratcliffe Drive Stoke Gifford Bristol BS34 8UE on 17 December 2016 |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 February 2016 | Termination of appointment of Stephen George Poole as a secretary on 1 February 2005 |
23 February 2016 | Termination of appointment of Stephen George Poole as a secretary on 1 February 2005 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 March 2015 | Registration of charge 053485910003, created on 11 March 2015 |
11 March 2015 | Registration of charge 053485910003, created on 11 March 2015 |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 August 2014 | Appointment of Mr Christopher Poole as a director on 1 August 2014 |
6 August 2014 | Appointment of Mr Christopher Poole as a director on 1 August 2014 |
6 August 2014 | Appointment of Mr Christopher Poole as a director on 1 August 2014 |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Secretary's details changed for Stephen George Poole on 27 February 2014 |
27 February 2014 | Secretary's details changed for Stephen George Poole on 27 February 2014 |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 February 2014 | Registration of charge 053485910002 |
12 February 2014 | Registration of charge 053485910002 |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 February 2013 | Secretary's details changed for Stephen George Poole on 27 February 2013 |
27 February 2013 | Secretary's details changed for Stephen George Poole on 27 February 2013 |
27 February 2013 | Secretary's details changed for Stephen George Poole on 27 February 2013 |
27 February 2013 | Director's details changed for Stephen George Poole on 27 February 2013 |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
27 February 2013 | Director's details changed for Stephen George Poole on 27 February 2013 |
27 February 2013 | Secretary's details changed for Stephen George Poole on 27 February 2013 |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 May 2012 | Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN on 2 May 2012 |
2 May 2012 | Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN on 2 May 2012 |
2 May 2012 | Termination of appointment of Christopher Poole as a director |
2 May 2012 | Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN on 2 May 2012 |
2 May 2012 | Termination of appointment of Christopher Poole as a director |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
19 March 2010 | Director's details changed for Christopher Poole on 1 January 2010 |
19 March 2010 | Director's details changed for Stephen George Poole on 1 January 2010 |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
19 March 2010 | Director's details changed for Christopher Poole on 1 January 2010 |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
19 March 2010 | Director's details changed for Stephen George Poole on 1 January 2010 |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
19 December 2009 | Resolutions
|
19 December 2009 | Resolutions
|
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
12 February 2009 | Return made up to 01/02/09; full list of members |
12 February 2009 | Return made up to 01/02/09; full list of members |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
10 April 2008 | Return made up to 01/02/08; full list of members |
10 April 2008 | Return made up to 01/02/08; full list of members |
4 April 2008 | Secretary's change of particulars / stephen poole / 01/01/2008 |
4 April 2008 | Secretary's change of particulars / stephen poole / 01/01/2008 |
27 March 2008 | Director's change of particulars / christopher poole / 01/01/2008 |
27 March 2008 | Director and secretary's change of particulars / stephen poole / 01/01/2008 |
27 March 2008 | Director's change of particulars / christopher poole / 01/01/2008 |
27 March 2008 | Director and secretary's change of particulars / stephen poole / 01/01/2008 |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 |
28 August 2007 | Return made up to 01/02/07; full list of members |
28 August 2007 | Registered office changed on 28/08/07 from: henleaze house, 13 harbury road henleaze bristol BS9 4PN |
28 August 2007 | Registered office changed on 28/08/07 from: trym lodge, henbury road westbury-on-trym bristol BS9 3HQ |
28 August 2007 | Registered office changed on 28/08/07 from: trym lodge, henbury road westbury-on-trym bristol BS9 3HQ |
28 August 2007 | Return made up to 01/02/07; full list of members |
28 August 2007 | Registered office changed on 28/08/07 from: henleaze house, 13 harbury road henleaze bristol BS9 4PN |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 |
10 May 2006 | Return made up to 01/02/06; full list of members |
10 May 2006 | Return made up to 01/02/06; full list of members |
23 March 2006 | New director appointed |
23 March 2006 | New secretary appointed |
23 March 2006 | New director appointed |
23 March 2006 | New secretary appointed |
15 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 |
15 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 |
1 February 2005 | Incorporation |
1 February 2005 | Incorporation |