Total Documents | 35 |
---|
Total Pages | 76 |
---|
9 August 2017 | Compulsory strike-off action has been discontinued |
---|---|
8 August 2017 | Confirmation statement made on 10 May 2017 with updates |
7 August 2017 | Notification of Lisa Maxine Conway as a person with significant control on 6 April 2017 |
7 August 2017 | Notification of Lawrence Ian Conway as a person with significant control on 6 April 2016 |
1 August 2017 | First Gazette notice for compulsory strike-off |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
6 July 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 6 July 2016 |
4 July 2016 | Total exemption small company accounts made up to 31 May 2015 |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 February 2016 | Compulsory strike-off action has been discontinued |
24 November 2015 | First Gazette notice for compulsory strike-off |
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 May 2015 | Current accounting period shortened from 29 May 2014 to 28 May 2014 |
28 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 |
19 February 2015 | Director's details changed for Mrs Lisa Maxine Conway on 19 February 2015 |
19 February 2015 | Director's details changed for Mr Laurence Ian Conway on 19 February 2015 |
8 November 2014 | Compulsory strike-off action has been discontinued |
6 November 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 September 2014 | Appointment of Mr Laurence Ian Conway as a director on 8 July 2014 |
24 September 2014 | Registered office address changed from 17 Russet Drive Shenley Herts WD7 9RH United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 24 September 2014 |
24 September 2014 | Termination of appointment of Joanne Lewis as a director on 8 July 2014 |
24 September 2014 | Appointment of Mr Laurence Ian Conway as a director on 8 July 2014 |
24 September 2014 | Termination of appointment of Joanne Lewis as a director on 8 July 2014 |
24 September 2014 | Registered office address changed from , 17 Russet Drive, Shenley, Herts, WD7 9RH, United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 24 September 2014 |
9 September 2014 | First Gazette notice for compulsory strike-off |
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 |
10 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 |
4 December 2013 | Director's details changed for Mrs Lisa Maxine Conway on 17 October 2013 |
27 November 2013 | Registered office address changed from , 5 Hawtrees, Radlett, Hertfordshire, WD7 8LP, United Kingdom on 27 November 2013 |
27 November 2013 | Registered office address changed from 5 Hawtrees Radlett Hertfordshire WD7 8LP United Kingdom on 27 November 2013 |
26 November 2013 | Appointment of Mrs Joanne Lewis as a director |
23 June 2013 | Director's details changed for Mrs Lisa Maxine Conway on 7 June 2013 |
23 June 2013 | Director's details changed for Mrs Lisa Maxine Conway on 7 June 2013 |
23 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-23
|
10 May 2012 | Incorporation
|