Total Documents | 51 |
---|
Total Pages | 184 |
---|
5 October 2019 | Compulsory strike-off action has been suspended |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off |
16 October 2018 | Confirmation statement made on 28 September 2018 with no updates |
10 September 2018 | Micro company accounts made up to 30 September 2017 |
2 July 2018 | Registration of charge 073905220002, created on 29 June 2018 |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates |
30 August 2017 | Micro company accounts made up to 30 September 2016 |
30 August 2017 | Micro company accounts made up to 30 September 2016 |
27 October 2016 | Total exemption small company accounts made up to 30 September 2015 |
27 October 2016 | Total exemption small company accounts made up to 30 September 2015 |
18 October 2016 | Confirmation statement made on 28 September 2016 with updates |
18 October 2016 | Confirmation statement made on 28 September 2016 with updates |
8 September 2016 | Registered office address changed from Unit 3 Jackson Road Holbrooks Coventry CV6 4BT England to Unit 170 Avenue H Stoneleigh Park Kenilworth CV8 2LG on 8 September 2016 |
8 September 2016 | Registered office address changed from Unit 3 Jackson Road Holbrooks Coventry CV6 4BT England to Unit 170 Avenue H Stoneleigh Park Kenilworth CV8 2LG on 8 September 2016 |
7 September 2016 | Compulsory strike-off action has been discontinued |
7 September 2016 | Compulsory strike-off action has been discontinued |
30 August 2016 | First Gazette notice for compulsory strike-off |
30 August 2016 | First Gazette notice for compulsory strike-off |
13 April 2016 | Registered office address changed from 8 Wolverton Road Snitterfield Stratford-upon-Avon Warwickshire CV37 0HB to Unit 3 Jackson Road Holbrooks Coventry CV6 4BT on 13 April 2016 |
13 April 2016 | Registered office address changed from 8 Wolverton Road Snitterfield Stratford-upon-Avon Warwickshire CV37 0HB to Unit 3 Jackson Road Holbrooks Coventry CV6 4BT on 13 April 2016 |
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 September 2014 | Total exemption small company accounts made up to 30 September 2013 |
17 September 2014 | Total exemption small company accounts made up to 30 September 2013 |
27 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 September 2013 | Total exemption small company accounts made up to 30 September 2012 |
27 September 2013 | Total exemption small company accounts made up to 30 September 2012 |
25 June 2013 | Termination of appointment of Nicholas Sellars as a director |
25 June 2013 | Termination of appointment of Nicholas Sellars as a director |
15 February 2013 | Appointment of Mr Garry Haywood as a director |
15 February 2013 | Appointment of Mr Garry Haywood as a director |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
25 June 2012 | Registered office address changed from Jackson House Springfield Lyon Approach Chelmsford Business Park Chelmsford Essex CM2 5LB England on 25 June 2012 |
25 June 2012 | Registered office address changed from Jackson House Springfield Lyon Approach Chelmsford Business Park Chelmsford Essex CM2 5LB England on 25 June 2012 |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 |
31 May 2012 | Termination of appointment of David Maddison as a director |
31 May 2012 | Termination of appointment of David Maddison as a director |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders |
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|