Total Documents | 66 |
---|
Total Pages | 316 |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off |
30 October 2019 | Application to strike the company off the register |
22 August 2019 | Unaudited abridged accounts made up to 30 April 2019 |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates |
2 October 2018 | Unaudited abridged accounts made up to 30 April 2018 |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates |
24 January 2018 | Unaudited abridged accounts made up to 30 April 2017 |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Secretary's details changed for Gareth Lloyd on 21 June 2014 |
2 March 2015 | Director's details changed for Katherine Frances Lloyd on 21 June 2014 |
2 March 2015 | Director's details changed for Gareth Lloyd on 21 June 2014 |
2 March 2015 | Director's details changed for Gareth Lloyd on 21 June 2014 |
2 March 2015 | Director's details changed for Katherine Frances Lloyd on 21 June 2014 |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Secretary's details changed for Gareth Lloyd on 21 June 2014 |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
2 September 2014 | Registered office address changed from 36 Mendip Close Axbridge Somerset BS26 2DG to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 2 September 2014 |
2 September 2014 | Registered office address changed from 36 Mendip Close Axbridge Somerset BS26 2DG to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 2 September 2014 |
2 September 2014 | Registered office address changed from 36 Mendip Close Axbridge Somerset BS26 2DG to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 2 September 2014 |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
1 July 2013 | Secretary's details changed for Gareth Lloyd on 21 June 2013 |
1 July 2013 | Registered office address changed from Cider Cottage Kent St Cheddar Somerset BS27 3LG on 1 July 2013 |
1 July 2013 | Director's details changed for Katherine Frances Lloyd on 21 June 2013 |
1 July 2013 | Director's details changed for Gareth Lloyd on 21 June 2013 |
1 July 2013 | Director's details changed for Gareth Lloyd on 21 June 2013 |
1 July 2013 | Registered office address changed from Cider Cottage Kent St Cheddar Somerset BS27 3LG on 1 July 2013 |
1 July 2013 | Secretary's details changed for Gareth Lloyd on 21 June 2013 |
1 July 2013 | Director's details changed for Katherine Frances Lloyd on 21 June 2013 |
1 July 2013 | Registered office address changed from Cider Cottage Kent St Cheddar Somerset BS27 3LG on 1 July 2013 |
2 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
2 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 |
6 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders |
6 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
12 March 2010 | Director's details changed for Katherine Frances Lloyd on 12 March 2010 |
12 March 2010 | Director's details changed for Katherine Frances Lloyd on 12 March 2010 |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 |
24 April 2009 | Return made up to 28/02/09; full list of members |
24 April 2009 | Return made up to 28/02/09; full list of members |
26 February 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 |
26 February 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 |
29 February 2008 | Incorporation |
29 February 2008 | Incorporation |