Total Documents | 65 |
---|
Total Pages | 233 |
---|
25 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
5 April 2023 | Compulsory strike-off action has been discontinued |
4 April 2023 | First Gazette notice for compulsory strike-off |
30 March 2023 | Confirmation statement made on 8 January 2023 with no updates |
29 September 2022 | Micro company accounts made up to 31 December 2021 |
27 January 2022 | Confirmation statement made on 8 January 2022 with no updates |
25 September 2021 | Micro company accounts made up to 31 December 2020 |
20 March 2021 | Confirmation statement made on 8 January 2021 with no updates |
30 December 2020 | Micro company accounts made up to 31 December 2019 |
25 January 2020 | Confirmation statement made on 8 January 2020 with no updates |
11 September 2019 | Micro company accounts made up to 31 December 2018 |
27 June 2019 | Withdrawal of a person with significant control statement on 27 June 2019 |
27 June 2019 | Notification of Alan Patrick Valembois as a person with significant control on 27 June 2019 |
5 February 2019 | Confirmation statement made on 8 January 2019 with no updates |
25 September 2018 | Micro company accounts made up to 31 December 2017 |
28 January 2018 | Confirmation statement made on 8 January 2018 with no updates |
28 September 2017 | Micro company accounts made up to 31 December 2016 |
28 September 2017 | Micro company accounts made up to 31 December 2016 |
19 February 2017 | Confirmation statement made on 8 January 2017 with updates |
19 February 2017 | Confirmation statement made on 8 January 2017 with updates |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
14 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
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 |
8 February 2015 | Registered office address changed from 115 Whitby Road Ipswich IP4 4AG to 125 Dale Hall Lane Ipswich IP1 4LS on 8 February 2015 |
8 February 2015 | Registered office address changed from 115 Whitby Road Ipswich IP4 4AG to 125 Dale Hall Lane Ipswich IP1 4LS on 8 February 2015 |
8 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Registered office address changed from 115 Whitby Road Ipswich IP4 4AG to 125 Dale Hall Lane Ipswich IP1 4LS on 8 February 2015 |
8 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
24 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
16 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
16 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
11 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
11 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
11 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
3 February 2010 | Statement of capital following an allotment of shares on 24 January 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 24 January 2010
|
31 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 |
31 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 |
29 January 2010 | Appointment of Alan Patrick Valembois as a director |
29 January 2010 | Appointment of Alan Patrick Valembois as a director |
12 January 2010 | Termination of appointment of Graham Cowan as a director |
12 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 January 2010 |
12 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 January 2010 |
12 January 2010 | Termination of appointment of Graham Cowan as a director |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|