Total Documents | 58 |
---|
Total Pages | 212 |
---|
30 August 2023 | Registered office address changed from Unit B Moseley Hall Business Centre Chelford Road Knutsford Cheshire WA16 8rd England to Suite 4 Goodlass House Goodlass Road Liverpool L24 9HJ on 30 August 2023 |
---|---|
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates |
10 May 2023 | Total exemption full accounts made up to 30 June 2022 |
21 September 2022 | Compulsory strike-off action has been discontinued |
20 September 2022 | First Gazette notice for compulsory strike-off |
16 September 2022 | Confirmation statement made on 27 June 2022 with no updates |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 |
31 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 |
20 July 2021 | Registered office address changed from Unit B Mosely Hall Business Centre Chelford Road Knutsford Cheshire WA16 8rd England to Unit B Moseley Hall Business Centre Chelford Road Knutsford Cheshire WA16 8rd on 20 July 2021 |
20 July 2021 | Registered office address changed from Suite 111B Goodlass Road Liverpool Merseyside L24 9HJ to Unit B Mosely Hall Business Centre Chelford Road Knutsford Cheshire WA16 8rd on 20 July 2021 |
20 July 2021 | Confirmation statement made on 27 June 2021 with no updates |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 |
21 July 2020 | Confirmation statement made on 27 June 2020 with no updates |
9 July 2020 | Registration of charge 076833020001, created on 7 July 2020 |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 |
30 June 2018 | Compulsory strike-off action has been discontinued |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates |
27 June 2018 | Total exemption full accounts made up to 30 June 2017 |
5 June 2018 | First Gazette notice for compulsory strike-off |
12 July 2017 | Notification of Anthony Michael Bell as a person with significant control on 6 April 2016 |
12 July 2017 | Notification of Keith Cunningham as a person with significant control on 6 April 2016 |
12 July 2017 | Notification of Anthony Michael Bell as a person with significant control on 6 April 2016 |
12 July 2017 | Notification of Keith Cunningham as a person with significant control on 6 April 2016 |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
25 June 2016 | Compulsory strike-off action has been discontinued |
25 June 2016 | Compulsory strike-off action has been discontinued |
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 |
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 |
7 June 2016 | First Gazette notice for compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
4 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
9 December 2014 | Registered office address changed from 11 Hatton Garden Liverpool L3 2HA to Suite 111B Goodlass Road Liverpool Merseyside L24 9HJ on 9 December 2014 |
9 December 2014 | Registered office address changed from 11 Hatton Garden Liverpool L3 2HA to Suite 111B Goodlass Road Liverpool Merseyside L24 9HJ on 9 December 2014 |
9 December 2014 | Registered office address changed from 11 Hatton Garden Liverpool L3 2HA to Suite 111B Goodlass Road Liverpool Merseyside L24 9HJ on 9 December 2014 |
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
14 July 2011 | Appointment of Mr Anthony Bell as a director |
14 July 2011 | Appointment of Mr Anthony Bell as a director |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|