Total Documents | 52 |
---|
Total Pages | 225 |
---|
10 April 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off |
23 January 2018 | First Gazette notice for voluntary strike-off |
10 January 2018 | Application to strike the company off the register |
10 January 2018 | Application to strike the company off the register |
9 January 2018 | First Gazette notice for compulsory strike-off |
9 January 2018 | First Gazette notice for compulsory strike-off |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
20 November 2016 | Confirmation statement made on 20 October 2016 with updates |
20 November 2016 | Confirmation statement made on 20 October 2016 with updates |
28 February 2016 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE to 44 Clifton Rise Windsor Berkshire SL4 5TD on 28 February 2016 |
28 February 2016 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE to 44 Clifton Rise Windsor Berkshire SL4 5TD on 28 February 2016 |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 |
4 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 |
10 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
16 May 2014 | Termination of appointment of Craig Rogers as a director |
16 May 2014 | Termination of appointment of Craig Rogers as a director |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
17 January 2014 | Appointment of Craig Paul Rogers as a director |
17 January 2014 | Appointment of Craig Paul Rogers as a director |
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
9 September 2013 | Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN United Kingdom on 9 September 2013 |
9 September 2013 | Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN United Kingdom on 9 September 2013 |
9 September 2013 | Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN United Kingdom on 9 September 2013 |
9 September 2013 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 9 September 2013 |
9 September 2013 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 9 September 2013 |
9 September 2013 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 9 September 2013 |
22 January 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
6 January 2013 | Total exemption small company accounts made up to 31 October 2012 |
6 January 2013 | Total exemption small company accounts made up to 31 October 2012 |
17 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders |
17 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders |
16 November 2012 | Director's details changed for Mr Adam John Pearce on 3 October 2012 |
16 November 2012 | Director's details changed for Mr Adam John Pearce on 3 October 2012 |
16 November 2012 | Director's details changed for Mr Adam John Pearce on 3 October 2012 |
4 April 2012 | Registered office address changed from Orchard Lea Turweston Brackley Northamptonshire NN13 5JX on 4 April 2012 |
4 April 2012 | Registered office address changed from Orchard Lea Turweston Brackley Northamptonshire NN13 5JX on 4 April 2012 |
4 April 2012 | Registered office address changed from Orchard Lea Turweston Brackley Northamptonshire NN13 5JX on 4 April 2012 |
3 November 2011 | Registered office address changed from 3 Poolmans Court Poolmans Road Windsor Berkshire SL4 4NZ United Kingdom on 3 November 2011 |
3 November 2011 | Registered office address changed from 3 Poolmans Court Poolmans Road Windsor Berkshire SL4 4NZ United Kingdom on 3 November 2011 |
3 November 2011 | Registered office address changed from 3 Poolmans Court Poolmans Road Windsor Berkshire SL4 4NZ United Kingdom on 3 November 2011 |
20 October 2011 | Incorporation |
20 October 2011 | Incorporation |