Total Documents | 70 |
---|
Total Pages | 246 |
---|
24 September 2020 | Micro company accounts made up to 31 December 2019 |
---|---|
3 March 2020 | Confirmation statement made on 7 January 2020 with no updates |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 |
21 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
3 September 2018 | Notification of Daniel Toone as a person with significant control on 31 January 2018 |
31 January 2018 | Unaudited abridged accounts made up to 31 December 2016 |
31 January 2018 | Annual return made up to 7 January 2016 Statement of capital on 2018-01-31
|
31 January 2018 | Confirmation statement made on 7 January 2018 with updates |
31 January 2018 | Administrative restoration application |
31 January 2018 | Total exemption small company accounts made up to 31 December 2015 |
31 January 2018 | Confirmation statement made on 7 January 2017 with updates |
21 June 2016 | Final Gazette dissolved via compulsory strike-off |
21 June 2016 | Final Gazette dissolved via compulsory strike-off |
5 April 2016 | First Gazette notice for compulsory strike-off |
5 April 2016 | First Gazette notice for compulsory strike-off |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Zoe Anne Ogden as a director on 1 October 2014 |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Zoe Anne Ogden as a director on 1 October 2014 |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Zoe Anne Ogden as a director on 1 October 2014 |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 February 2014 | Appointment of Daniel James Toone as a director |
19 February 2014 | Appointment of Daniel James Toone as a director |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 September 2011 | Compulsory strike-off action has been discontinued |
21 September 2011 | Compulsory strike-off action has been discontinued |
9 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 |
9 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 |
16 April 2010 | Registered office address changed from 6 Beckside Tyldesley Manchester M29 8JP on 16 April 2010 |
16 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
16 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
16 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
16 April 2010 | Registered office address changed from , 6 Beckside, Tyldesley, Manchester, M29 8JP on 16 April 2010 |
16 April 2010 | Registered office address changed from , 6 Beckside, Tyldesley, Manchester, M29 8JP on 16 April 2010 |
9 April 2010 | Appointment of Zoe Anne Ogden as a director |
9 April 2010 | Appointment of Zoe Anne Ogden as a director |
28 January 2010 | Termination of appointment of Daniel Toone as a director |
28 January 2010 | Termination of appointment of Daniel Toone as a director |
18 January 2010 | Appointment of Daniel James Toone as a director |
18 January 2010 | Appointment of Daniel James Toone as a director |
13 October 2009 | First Gazette notice for compulsory strike-off |
13 October 2009 | First Gazette notice for compulsory strike-off |
8 January 2009 | Appointment terminated director yomtov jacobs |
8 January 2009 | Appointment terminated director yomtov jacobs |
7 January 2009 | Incorporation |
7 January 2009 | Incorporation |