Total Documents | 76 |
---|
Total Pages | 257 |
---|
12 January 2021 | Total exemption full accounts made up to 31 December 2019 |
---|---|
11 January 2021 | Registered office address changed from 32 Beech Avenue Worcester Worcestershire WR3 8PZ to Brockham Birlingham Worcester Worcestershire WR10 3AA on 11 January 2021 |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates |
23 October 2019 | Total exemption full accounts made up to 31 December 2018 |
18 March 2019 | Director's details changed for Mr Michael Grainger Ward on 20 February 2019 |
18 March 2019 | Confirmation statement made on 15 December 2018 with no updates |
18 March 2019 | Termination of appointment of Joy Jaguiles as a director on 1 September 2018 |
18 March 2019 | Total exemption full accounts made up to 31 December 2017 |
18 March 2019 | Administrative restoration application |
18 March 2019 | Registered office address changed from 51 Folly Lane Hereford HR1 1LR England to 32 Beech Avenue Worcester Worcestershire WR3 8PZ on 18 March 2019 |
19 February 2019 | Final Gazette dissolved via compulsory strike-off |
4 December 2018 | First Gazette notice for compulsory strike-off |
4 January 2018 | Confirmation statement made on 15 December 2017 with no updates |
4 January 2018 | Confirmation statement made on 15 December 2017 with no updates |
2 January 2018 | Registered office address changed from The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS to 51 Folly Lane Hereford HR1 1LR on 2 January 2018 |
2 January 2018 | Change of details for Mr Michael Grainger Ward as a person with significant control on 1 December 2017 |
2 January 2018 | Registered office address changed from The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS to 51 Folly Lane Hereford HR1 1LR on 2 January 2018 |
2 January 2018 | Change of details for Mr Michael Grainger Ward as a person with significant control on 1 December 2017 |
30 September 2017 | Director's details changed for Mr Michael Grainger Ward on 1 August 2017 |
30 September 2017 | Director's details changed for Mr Michael Grainger Ward on 1 August 2017 |
27 September 2017 | Micro company accounts made up to 31 December 2016 |
27 September 2017 | Micro company accounts made up to 31 December 2016 |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 October 2015 | Termination of appointment of Patrick Guy Armstrong Carey as a director on 20 July 2015 |
3 October 2015 | Termination of appointment of Patrick Guy Armstrong Carey as a director on 20 July 2015 |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
15 May 2015 | Appointment of Mr Michael Grainger Ward as a director on 15 May 2015 |
15 May 2015 | Appointment of Mr Michael Grainger Ward as a director on 15 May 2015 |
1 May 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
26 April 2015 | Appointment of Patrick Guy Armstrong Carey as a director on 22 January 2015 |
26 April 2015 | Appointment of Patrick Guy Armstrong Carey as a director on 22 January 2015 |
9 March 2015 | Registered office address changed from C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN to The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS on 9 March 2015 |
9 March 2015 | Registered office address changed from C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN to The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS on 9 March 2015 |
9 March 2015 | Registered office address changed from C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN to The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS on 9 March 2015 |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 |
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 November 2013 | Appointment of Miss Joy Jaguiles as a director |
12 November 2013 | Termination of appointment of Michael Ward as a director |
12 November 2013 | Termination of appointment of a director |
12 November 2013 | Appointment of Miss Joy Jaguiles as a director |
12 November 2013 | Termination of appointment of Michael Ward as a director |
12 November 2013 | Termination of appointment of a director |
4 May 2013 | Compulsory strike-off action has been discontinued |
4 May 2013 | Compulsory strike-off action has been discontinued |
3 May 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
3 May 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
16 April 2013 | First Gazette notice for compulsory strike-off |
16 April 2013 | First Gazette notice for compulsory strike-off |
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 |
9 August 2012 | Registered office address changed from 3 Thirlmere Stevenage Hertfordshire SG1 6AQ United Kingdom on 9 August 2012 |
9 August 2012 | Registered office address changed from 3 Thirlmere Stevenage Hertfordshire SG1 6AQ United Kingdom on 9 August 2012 |
9 August 2012 | Registered office address changed from 3 Thirlmere Stevenage Hertfordshire SG1 6AQ United Kingdom on 9 August 2012 |
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders |
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders |
26 November 2011 | Registered office address changed from 26 Queen Annes Grove Enfield Middlesex EN1 2JR United Kingdom on 26 November 2011 |
26 November 2011 | Registered office address changed from 26 Queen Annes Grove Enfield Middlesex EN1 2JR United Kingdom on 26 November 2011 |
3 January 2011 | Appointment of Mr Michael Grainger Ward as a director |
3 January 2011 | Appointment of Mr Michael Grainger Ward as a director |
21 December 2010 | Termination of appointment of Graham Cowan as a director |
21 December 2010 | Termination of appointment of Graham Cowan as a director |
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|