2 February 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
17 November 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
17 November 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 November 2015 | Application to strike the company off the register | 3 pages |
---|
10 November 2015 | Application to strike the company off the register | 3 pages |
---|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
28 February 2015 | Annual return made up to 6 February 2015 no member list | 5 pages |
---|
28 February 2015 | Annual return made up to 6 February 2015 no member list | 5 pages |
---|
28 February 2015 | Annual return made up to 6 February 2015 no member list | 5 pages |
---|
10 December 2014 | Total exemption full accounts made up to 31 March 2014 | 4 pages |
---|
10 December 2014 | Total exemption full accounts made up to 31 March 2014 | 4 pages |
---|
6 March 2014 | Annual return made up to 6 February 2014 no member list | 5 pages |
---|
6 March 2014 | Annual return made up to 6 February 2014 no member list | 5 pages |
---|
6 March 2014 | Annual return made up to 6 February 2014 no member list | 5 pages |
---|
19 February 2014 | Total exemption full accounts made up to 31 March 2013 | 5 pages |
---|
19 February 2014 | Total exemption full accounts made up to 31 March 2013 | 5 pages |
---|
27 April 2013 | Director's details changed for Mrs Amanda Smith on 8 February 2012 | 2 pages |
---|
27 April 2013 | Annual return made up to 6 February 2013 no member list | 5 pages |
---|
27 April 2013 | Annual return made up to 6 February 2013 no member list | 5 pages |
---|
27 April 2013 | Termination of appointment of Stefanie Reuther as a director | 1 page |
---|
27 April 2013 | Annual return made up to 6 February 2013 no member list | 5 pages |
---|
27 April 2013 | Termination of appointment of Stefanie Reuther as a director | 1 page |
---|
27 April 2013 | Director's details changed for Mrs Amanda Smith on 8 February 2012 | 2 pages |
---|
27 April 2013 | Director's details changed for Mrs Amanda Smith on 8 February 2012 | 2 pages |
---|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 | 5 pages |
---|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 | 5 pages |
---|
24 December 2012 | Termination of appointment of Gordon Biggar as a secretary | 1 page |
---|
24 December 2012 | Termination of appointment of Gordon Biggar as a director | 1 page |
---|
24 December 2012 | Termination of appointment of Gordon Biggar as a director | 1 page |
---|
24 December 2012 | Termination of appointment of Gordon Biggar as a secretary | 1 page |
---|
9 February 2012 | Annual return made up to 6 February 2012 no member list | 8 pages |
---|
9 February 2012 | Annual return made up to 6 February 2012 no member list | 8 pages |
---|
9 February 2012 | Annual return made up to 6 February 2012 no member list | 8 pages |
---|
8 February 2012 | Director's details changed for Mr Gordon William Biggar on 7 February 2012 | 2 pages |
---|
8 February 2012 | Director's details changed for Mr Gordon William Biggar on 7 February 2012 | 2 pages |
---|
8 February 2012 | Director's details changed for Reverend Canon John Yeomans Crowe on 7 February 2012 | 2 pages |
---|
8 February 2012 | Director's details changed for Mr Gordon William Biggar on 7 February 2012 | 2 pages |
---|
8 February 2012 | Director's details changed for Reverend Canon John Yeomans Crowe on 7 February 2012 | 2 pages |
---|
8 February 2012 | Director's details changed for Reverend Canon John Yeomans Crowe on 7 February 2012 | 2 pages |
---|
6 January 2012 | Total exemption full accounts made up to 31 March 2011 | 4 pages |
---|
6 January 2012 | Total exemption full accounts made up to 31 March 2011 | 4 pages |
---|
8 February 2011 | Director's details changed for Mr Gordon William Biggar on 7 February 2011 | 2 pages |
---|
8 February 2011 | Director's details changed for Mrs Amanda Smith on 7 February 2011 | 2 pages |
---|
8 February 2011 | Director's details changed for Mr Gordon William Biggar on 7 February 2011 | 2 pages |
---|
8 February 2011 | Director's details changed for Mrs Amanda Smith on 7 February 2011 | 2 pages |
---|
8 February 2011 | Annual return made up to 6 February 2011 no member list | 8 pages |
---|
8 February 2011 | Annual return made up to 6 February 2011 no member list | 8 pages |
---|
8 February 2011 | Director's details changed for Mrs Amanda Smith on 7 February 2011 | 2 pages |
---|
8 February 2011 | Annual return made up to 6 February 2011 no member list | 8 pages |
---|
8 February 2011 | Director's details changed for Mr Gordon William Biggar on 7 February 2011 | 2 pages |
---|
7 February 2011 | Director's details changed for Reverend Stefanie Reuther on 7 February 2011 | 2 pages |
---|
7 February 2011 | Director's details changed for Reverend Stefanie Reuther on 7 February 2011 | 2 pages |
---|
7 February 2011 | Director's details changed for Reverend Stefanie Reuther on 7 February 2011 | 2 pages |
---|
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
24 November 2010 | Appointment of Mrs Amanda Smith as a director | 2 pages |
---|
24 November 2010 | Appointment of Mrs Amanda Smith as a director | 2 pages |
---|
9 February 2010 | Annual return made up to 6 February 2010 no member list | 4 pages |
---|
9 February 2010 | Director's details changed for John Yeomans Crowe on 9 February 2010 | 2 pages |
---|
9 February 2010 | Director's details changed for John Yeomans Crowe on 9 February 2010 | 2 pages |
---|
9 February 2010 | Director's details changed for Maria Elisabeth Biggar on 9 February 2010 | 2 pages |
---|
9 February 2010 | Director's details changed for Mr Gordon William Biggar on 9 February 2010 | 2 pages |
---|
9 February 2010 | Director's details changed for Joseph Gabriel Cocker on 9 February 2010 | 2 pages |
---|
9 February 2010 | Secretary's details changed for Gordon William Biggar on 9 February 2010 | 1 page |
---|
9 February 2010 | Director's details changed for Mr Gordon William Biggar on 9 February 2010 | 2 pages |
---|
9 February 2010 | Director's details changed for Joseph Gabriel Cocker on 9 February 2010 | 2 pages |
---|
9 February 2010 | Director's details changed for Mr Gordon William Biggar on 9 February 2010 | 2 pages |
---|
9 February 2010 | Secretary's details changed for Gordon William Biggar on 9 February 2010 | 1 page |
---|
9 February 2010 | Secretary's details changed for Gordon William Biggar on 9 February 2010 | 1 page |
---|
9 February 2010 | Annual return made up to 6 February 2010 no member list | 4 pages |
---|
9 February 2010 | Director's details changed for Joseph Gabriel Cocker on 9 February 2010 | 2 pages |
---|
9 February 2010 | Annual return made up to 6 February 2010 no member list | 4 pages |
---|
9 February 2010 | Director's details changed for Maria Elisabeth Biggar on 9 February 2010 | 2 pages |
---|
9 February 2010 | Director's details changed for Maria Elisabeth Biggar on 9 February 2010 | 2 pages |
---|
9 February 2010 | Director's details changed for John Yeomans Crowe on 9 February 2010 | 2 pages |
---|
28 January 2010 | Total exemption full accounts made up to 31 March 2009 | 5 pages |
---|
28 January 2010 | Total exemption full accounts made up to 31 March 2009 | 5 pages |
---|
27 November 2009 | Appointment of Reverend Stefanie Reuther as a director | 2 pages |
---|
27 November 2009 | Appointment of Reverend Stefanie Reuther as a director | 2 pages |
---|
13 August 2009 | Appointment terminated director claudia harnish | 1 page |
---|
13 August 2009 | Appointment terminated director claudia harnish | 1 page |
---|
31 July 2009 | Appointment terminated director natasha lisak | 1 page |
---|
31 July 2009 | Appointment terminated director natasha lisak | 1 page |
---|
1 June 2009 | Appointment terminated director judith george | 1 page |
---|
1 June 2009 | Director and secretary appointed gordon william biggar | 2 pages |
---|
1 June 2009 | Appointment terminated director judith george | 1 page |
---|
1 June 2009 | Appointment terminated director and secretary james george | 1 page |
---|
1 June 2009 | Appointment terminated director and secretary james george | 1 page |
---|
1 June 2009 | Director appointed joseph gabriel cocker | 2 pages |
---|
1 June 2009 | Registered office changed on 01/06/2009 from 1 cedar lane burghill hereford HR4 7QQ | 1 page |
---|
1 June 2009 | Director and secretary appointed gordon william biggar | 2 pages |
---|
1 June 2009 | Director appointed joseph gabriel cocker | 2 pages |
---|
1 June 2009 | Registered office changed on 01/06/2009 from 1 cedar lane burghill hereford HR4 7QQ | 1 page |
---|
26 February 2009 | Annual return made up to 06/02/09 | 4 pages |
---|
26 February 2009 | Annual return made up to 06/02/09 | 4 pages |
---|
4 December 2008 | Total exemption full accounts made up to 31 March 2008 | 7 pages |
---|
4 December 2008 | Total exemption full accounts made up to 31 March 2008 | 7 pages |
---|
28 February 2008 | Annual return made up to 06/02/08 | 4 pages |
---|
28 February 2008 | Annual return made up to 06/02/08 | 4 pages |
---|
12 December 2007 | New director appointed | 1 page |
---|
12 December 2007 | New director appointed | 1 page |
---|
11 July 2007 | New director appointed | 2 pages |
---|
11 July 2007 | New director appointed | 2 pages |
---|
19 June 2007 | Director resigned | 1 page |
---|
19 June 2007 | Director resigned | 1 page |
---|
30 April 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
30 April 2007 | Memorandum and Articles of Association | 8 pages |
---|
30 April 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
30 April 2007 | Memorandum and Articles of Association | 8 pages |
---|
24 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 | 1 page |
---|
24 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 | 1 page |
---|
25 March 2007 | Director's particulars changed | 1 page |
---|
25 March 2007 | Director's particulars changed | 1 page |
---|
25 March 2007 | Director's particulars changed | 1 page |
---|
25 March 2007 | Director's particulars changed | 1 page |
---|
16 March 2007 | Director's particulars changed | 1 page |
---|
16 March 2007 | Director's particulars changed | 1 page |
---|
6 February 2007 | Incorporation | 17 pages |
---|
6 February 2007 | Incorporation | 17 pages |
---|