Total Documents | 58 |
---|
Total Pages | 198 |
---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off |
10 November 2015 | First Gazette notice for voluntary strike-off |
10 November 2015 | First Gazette notice for voluntary strike-off |
28 October 2015 | Application to strike the company off the register |
28 October 2015 | Application to strike the company off the register |
30 September 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 |
30 September 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 |
30 September 2015 | Total exemption small company accounts made up to 31 July 2015 |
30 September 2015 | Total exemption small company accounts made up to 31 July 2015 |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 September 2014 | Registered office address changed from 26 Diana Street Roath Cardiff Cardiff CF24 4TS to 1a the Hill Almondsbury Bristol BS32 4AE on 3 September 2014 |
3 September 2014 | Registered office address changed from 26 Diana Street Roath Cardiff Cardiff CF24 4TS to 1a the Hill Almondsbury Bristol BS32 4AE on 3 September 2014 |
3 September 2014 | Registered office address changed from 26 Diana Street Roath Cardiff Cardiff CF24 4TS to 1a the Hill Almondsbury Bristol BS32 4AE on 3 September 2014 |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
9 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
9 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
9 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 March 2012 | Director's details changed for Mr Chris James Sanders on 1 November 2011 |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
13 March 2012 | Director's details changed for Mr Chris James Sanders on 1 November 2011 |
13 March 2012 | Director's details changed for Mr Chris James Sanders on 1 November 2011 |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
12 March 2012 | Secretary's details changed for Mrs Adrienne Jane Sanders on 1 March 2012 |
12 March 2012 | Secretary's details changed for Mrs Adrienne Jane Sanders on 1 March 2012 |
12 March 2012 | Secretary's details changed for Mrs Adrienne Jane Sanders on 1 March 2012 |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
3 October 2011 | Registered office address changed from 2B Pensham Hill Pershore Worcestershire WR10 3HA United Kingdom on 3 October 2011 |
3 October 2011 | Registered office address changed from 2B Pensham Hill Pershore Worcestershire WR10 3HA United Kingdom on 3 October 2011 |
3 October 2011 | Registered office address changed from 2B Pensham Hill Pershore Worcestershire WR10 3HA United Kingdom on 3 October 2011 |
19 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders |
19 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders |
19 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders |
30 March 2010 | Director's details changed for Mr Chris James Sanders on 30 March 2010 |
30 March 2010 | Director's details changed for Mr Chris James Sanders on 30 March 2010 |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 |
16 March 2009 | Return made up to 07/03/09; full list of members |
16 March 2009 | Return made up to 07/03/09; full list of members |
7 March 2008 | Incorporation |
7 March 2008 | Incorporation |