Total Documents | 48 |
---|
Total Pages | 176 |
---|
6 September 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off |
12 June 2022 | Confirmation statement made on 6 May 2022 with no updates |
10 June 2022 | Application to strike the company off the register |
28 January 2022 | Registered office address changed from 10 Fraser Street Bristol BS3 4LY to Keepers Cottage Ansty Coombe Lane Ansty Salisbury Wiltshire SP3 5PY on 28 January 2022 |
28 January 2022 | Director's details changed for Ms Hannah Jane Hoare on 28 January 2022 |
28 January 2022 | Change of details for Ms Hannah Jane Hoare as a person with significant control on 28 January 2022 |
9 August 2021 | Micro company accounts made up to 31 May 2021 |
25 May 2021 | Confirmation statement made on 6 May 2021 with no updates |
26 January 2021 | Micro company accounts made up to 31 May 2020 |
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates |
7 October 2019 | Micro company accounts made up to 31 May 2019 |
3 June 2019 | Confirmation statement made on 6 May 2019 with no updates |
16 July 2018 | Micro company accounts made up to 31 May 2018 |
1 June 2018 | Confirmation statement made on 6 May 2018 with no updates |
16 March 2018 | Micro company accounts made up to 31 May 2017 |
1 June 2017 | Confirmation statement made on 6 May 2017 with updates |
1 June 2017 | Confirmation statement made on 6 May 2017 with updates |
1 February 2017 | Micro company accounts made up to 31 May 2016 |
1 February 2017 | Micro company accounts made up to 31 May 2016 |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders |
24 June 2011 | Appointment of Hannah Jane Hoare as a director |
24 June 2011 | Appointment of Hannah Jane Hoare as a director |
6 May 2011 | Termination of appointment of Yomtov Jacobs as a director |
6 May 2011 | Termination of appointment of Yomtov Jacobs as a director |
6 May 2011 | Incorporation |
6 May 2011 | Incorporation |