Total Documents | 58 |
---|
Total Pages | 199 |
---|
20 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off |
27 June 2020 | Application to strike the company off the register |
4 June 2020 | Application to strike the company off the register |
4 June 2020 | Withdraw the company strike off application |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates |
23 May 2019 | Micro company accounts made up to 31 August 2018 |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates |
29 May 2018 | Micro company accounts made up to 31 August 2017 |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates |
25 April 2017 | Micro company accounts made up to 31 August 2016 |
25 April 2017 | Micro company accounts made up to 31 August 2016 |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates |
3 December 2015 | Director's details changed for Mr Paul Morrison on 3 December 2015 |
3 December 2015 | Director's details changed for Mr Paul Morrison on 3 December 2015 |
3 December 2015 | Director's details changed for Mr Paul Morrison on 3 December 2015 |
2 December 2015 | Registered office address changed from 5 Kempson Avenue Wylde Green Sutton Coldfield West Midlands B72 1HJ to Mill House Main Road Baxterley Atherstone Warwickshire CV9 2LN on 2 December 2015 |
2 December 2015 | Registered office address changed from 5 Kempson Avenue Wylde Green Sutton Coldfield West Midlands B72 1HJ to Mill House Main Road Baxterley Atherstone Warwickshire CV9 2LN on 2 December 2015 |
2 December 2015 | Registered office address changed from 5 Kempson Avenue Wylde Green Sutton Coldfield West Midlands B72 1HJ to Mill House Main Road Baxterley Atherstone Warwickshire CV9 2LN on 2 December 2015 |
24 November 2015 | Total exemption small company accounts made up to 31 August 2015 |
24 November 2015 | Total exemption small company accounts made up to 31 August 2015 |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
5 January 2015 | Total exemption small company accounts made up to 31 August 2014 |
5 January 2015 | Total exemption small company accounts made up to 31 August 2014 |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
21 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders
|
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 |
2 November 2012 | Registered office address changed from Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0TD on 2 November 2012 |
2 November 2012 | Registered office address changed from Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0TD on 2 November 2012 |
2 November 2012 | Registered office address changed from Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0TD on 2 November 2012 |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
29 August 2012 | Termination of appointment of Stuart Bayliss as a director |
29 August 2012 | Termination of appointment of Stuart Bayliss as a director |
8 January 2012 | Total exemption small company accounts made up to 31 August 2011 |
8 January 2012 | Total exemption small company accounts made up to 31 August 2011 |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
23 August 2010 | Director's details changed for Mr Stuart Malcolm Bayliss on 31 December 2009 |
23 August 2010 | Director's details changed for Mr Stuart Malcolm Bayliss on 31 December 2009 |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
8 March 2010 | Appointment of Mr Paul Morrison as a director |
8 March 2010 | Appointment of Mr Paul Morrison as a director |
14 August 2009 | Incorporation |
14 August 2009 | Incorporation |