Total Documents | 62 |
---|
Total Pages | 317 |
---|
29 January 2024 | Confirmation statement made on 26 January 2024 with updates |
---|---|
2 September 2023 | Compulsory strike-off action has been discontinued |
15 August 2023 | Compulsory strike-off action has been suspended |
4 July 2023 | First Gazette notice for compulsory strike-off |
21 February 2023 | Confirmation statement made on 31 January 2023 with updates |
16 March 2022 | Confirmation statement made on 31 January 2022 with no updates |
11 February 2022 | Director's details changed for James Harding on 17 August 2021 |
11 February 2022 | Change of details for James Harding as a person with significant control on 17 August 2021 |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 |
6 September 2021 | Registered office address changed from Fourfifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 6 September 2021 |
30 July 2021 | Total exemption full accounts made up to 31 January 2020 |
17 February 2021 | Confirmation statement made on 31 January 2021 with no updates |
10 March 2020 | Confirmation statement made on 31 January 2020 with updates |
28 February 2020 | Total exemption full accounts made up to 31 January 2019 |
11 February 2020 | Compulsory strike-off action has been discontinued |
31 December 2019 | First Gazette notice for compulsory strike-off |
23 April 2019 | Total exemption full accounts made up to 31 January 2018 |
9 February 2019 | Compulsory strike-off action has been discontinued |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates |
8 January 2019 | First Gazette notice for compulsory strike-off |
1 September 2018 | Compulsory strike-off action has been discontinued |
30 August 2018 | Total exemption full accounts made up to 31 January 2017 |
28 August 2018 | First Gazette notice for compulsory strike-off |
13 February 2018 | Compulsory strike-off action has been discontinued |
12 February 2018 | Confirmation statement made on 31 January 2018 with updates |
2 January 2018 | First Gazette notice for compulsory strike-off |
24 July 2017 | Registered office address changed from C/O James Harding 3 Bath Rd Green Briars Ashcott Bridgwater TA7 9QT to Fourfifty Partnership Bath Street Cheddar Somerset BS27 3AA on 24 July 2017 |
24 July 2017 | Director's details changed for James Harding on 24 July 2017 |
24 July 2017 | Registered office address changed from C/O James Harding 3 Bath Rd Green Briars Ashcott Bridgwater TA7 9QT to Fourfifty Partnership Bath Street Cheddar Somerset BS27 3AA on 24 July 2017 |
24 July 2017 | Director's details changed for James Harding on 24 July 2017 |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
19 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
31 July 2014 | Total exemption small company accounts made up to 31 January 2013 |
31 July 2014 | Total exemption small company accounts made up to 31 January 2013 |
29 April 2014 | Compulsory strike-off action has been discontinued |
29 April 2014 | Compulsory strike-off action has been discontinued |
28 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | First Gazette notice for compulsory strike-off |
28 January 2014 | First Gazette notice for compulsory strike-off |
9 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
9 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
2 February 2013 | Compulsory strike-off action has been discontinued |
2 February 2013 | Compulsory strike-off action has been discontinued |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 |
29 January 2013 | First Gazette notice for compulsory strike-off |
29 January 2013 | First Gazette notice for compulsory strike-off |
25 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
31 January 2011 | Incorporation |
31 January 2011 | Incorporation |