Total Documents | 27 |
---|
Total Pages | 73 |
---|
30 May 2017 | Micro company accounts made up to 31 January 2016 |
---|---|
24 January 2017 | Compulsory strike-off action has been discontinued |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates |
3 January 2017 | First Gazette notice for compulsory strike-off |
29 January 2016 | Total exemption small company accounts made up to 31 January 2015 |
26 January 2016 | Compulsory strike-off action has been discontinued |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 December 2015 | First Gazette notice for compulsory strike-off |
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 February 2015 | Compulsory strike-off action has been discontinued |
3 February 2015 | First Gazette notice for compulsory strike-off |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 |
16 October 2014 | Registered office address changed from Agora House 12 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England to Suite 1a Rookery House Guineas Centre Newmarket Suffolk CB8 8EQ on 16 October 2014 |
9 April 2014 | Total exemption small company accounts made up to 31 January 2013 |
8 February 2014 | Compulsory strike-off action has been discontinued |
7 February 2014 | Registered office address changed from Agora House Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 7 February 2014 |
7 February 2014 | Registered office address changed from Agora House Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 7 February 2014 |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 5 February 2014 |
5 February 2014 | Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 5 February 2014 |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 January 2014 | First Gazette notice for compulsory strike-off |
30 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 |
9 January 2012 | Incorporation
|