Total Documents | 95 |
---|
Total Pages | 363 |
---|
15 December 2022 | Registered office address changed from 151 Bury New Road Whitefield Manchester M45 6AA England to 8a Alfred Street Blackpool Lancashire FY1 4LH on 15 December 2022 |
---|---|
2 December 2022 | Compulsory strike-off action has been suspended |
29 November 2022 | First Gazette notice for compulsory strike-off |
13 May 2022 | Confirmation statement made on 26 April 2022 with updates |
13 May 2022 | Statement of capital following an allotment of shares on 15 December 2021
|
14 December 2021 | Second filing of Confirmation Statement dated 26 April 2021 |
13 December 2021 | Notification of Brendan Mcgee as a person with significant control on 8 March 2021 |
13 December 2021 | Cessation of Janette Louise Erskine as a person with significant control on 8 March 2021 |
17 September 2021 | Unaudited abridged accounts made up to 31 December 2020 |
25 August 2021 | Registered office address changed from Suite 3 Avroe Crescent Avroe Crescent Blackpool FY4 2DP England to 151 Bury New Road Whitefield Manchester M45 6AA on 25 August 2021 |
26 April 2021 | 26/04/21 Statement of Capital gbp 100
|
3 April 2021 | Termination of appointment of Janette Louise Erskine as a director on 3 April 2021 |
30 March 2021 | Registered office address changed from PO Box 559 Stac House PO Box 559 Manchester M45 0HG England to Suite 3 Avroe Crescent Avroe Crescent Blackpool FY4 2DP on 30 March 2021 |
30 March 2021 | Registered office address changed from Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP England to PO Box 559 Stac House PO Box 559 Manchester M45 0HG on 30 March 2021 |
29 March 2021 | Director's details changed for Mr Brendon Mcgee on 29 March 2021 |
12 March 2021 | Unaudited abridged accounts made up to 31 December 2019 |
8 March 2021 | Change of details for Mrs Janette Louise Erskine as a person with significant control on 8 March 2021 |
10 February 2021 | Appointment of Mr Brendon Mcgee as a director on 5 February 2021 |
13 May 2020 | Confirmation statement made on 26 April 2020 with no updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
26 June 2019 | Confirmation statement made on 26 April 2019 with updates |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates |
19 April 2018 | Notification of Janette Louise Erskine as a person with significant control on 6 April 2016 |
19 April 2018 | Director's details changed for Mrs Janette Louise Erskine on 18 January 2018 |
19 April 2018 | Director's details changed for Mrs Janette Louise Erskine on 15 December 2017 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
22 July 2017 | Compulsory strike-off action has been discontinued |
22 July 2017 | Compulsory strike-off action has been discontinued |
19 July 2017 | Confirmation statement made on 29 April 2017 with updates |
19 July 2017 | Confirmation statement made on 29 April 2017 with updates |
18 July 2017 | First Gazette notice for compulsory strike-off |
18 July 2017 | First Gazette notice for compulsory strike-off |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
15 July 2016 | Director's details changed for Mrs Janette Louise Erskine on 14 July 2016 |
15 July 2016 | Director's details changed for Mrs Janette Louise Erskine on 14 July 2016 |
15 July 2016 | Registered office address changed from Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF to Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP on 15 July 2016 |
15 July 2016 | Registered office address changed from Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF to Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP on 15 July 2016 |
24 June 2016 | Registration of charge 072383580001, created on 16 June 2016 |
24 June 2016 | Registration of charge 072383580001, created on 16 June 2016 |
19 May 2016 | Termination of appointment of Ian William Wells as a director on 13 May 2016 |
19 May 2016 | Termination of appointment of Ian William Wells as a director on 13 May 2016 |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 September 2015 | Termination of appointment of Jeffrey Spector as a director on 15 May 2015 |
28 September 2015 | Termination of appointment of Jeffrey Spector as a director on 15 May 2015 |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 January 2015 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF on 20 January 2015 |
20 January 2015 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF on 20 January 2015 |
7 November 2014 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 |
7 November 2014 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 |
7 November 2014 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 |
3 September 2014 | Total exemption small company accounts made up to 28 October 2013 |
3 September 2014 | Total exemption small company accounts made up to 28 October 2013 |
11 July 2014 | Current accounting period extended from 28 October 2014 to 31 December 2014 |
11 July 2014 | Current accounting period extended from 28 October 2014 to 31 December 2014 |
12 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders |
19 July 2013 | Total exemption small company accounts made up to 28 October 2012 |
19 July 2013 | Total exemption small company accounts made up to 28 October 2012 |
17 June 2013 | Appointment of Mrs Janette Louise Erskine as a director |
17 June 2013 | Appointment of Mrs Janette Louise Erskine as a director |
17 June 2013 | Appointment of Mr Jeffrey Spector as a director |
17 June 2013 | Appointment of Mr Jeffrey Spector as a director |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
1 September 2012 | Compulsory strike-off action has been discontinued |
1 September 2012 | Compulsory strike-off action has been discontinued |
29 August 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
29 August 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
28 August 2012 | First Gazette notice for compulsory strike-off |
28 August 2012 | First Gazette notice for compulsory strike-off |
20 January 2012 | Previous accounting period extended from 30 April 2011 to 28 October 2011 |
20 January 2012 | Previous accounting period extended from 30 April 2011 to 28 October 2011 |
20 January 2012 | Total exemption small company accounts made up to 28 October 2011 |
20 January 2012 | Total exemption small company accounts made up to 28 October 2011 |
23 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
23 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
15 June 2010 | Appointment of Ian William Wells as a director |
15 June 2010 | Appointment of Ian William Wells as a director |
5 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 May 2010 |
5 May 2010 | Termination of appointment of Graham Cowan as a director |
5 May 2010 | Termination of appointment of Graham Cowan as a director |
5 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 May 2010 |
5 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 May 2010 |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|