Total Documents | 45 |
---|
Total Pages | 259 |
---|
12 January 2023 | Compulsory strike-off action has been suspended |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off |
9 September 2022 | Confirmation statement made on 12 June 2022 with no updates |
27 June 2022 | Change of details for Mr Nigel Glyn Pitcher as a person with significant control on 10 June 2022 |
24 June 2022 | Compulsory strike-off action has been discontinued |
13 June 2022 | Termination of appointment of Nigel Glyn Pitcher as a director on 10 June 2022 |
11 June 2022 | Compulsory strike-off action has been suspended |
31 May 2022 | First Gazette notice for compulsory strike-off |
30 June 2021 | Micro company accounts made up to 30 June 2020 |
17 June 2021 | Confirmation statement made on 12 June 2021 with no updates |
29 January 2021 | Director's details changed for Mr Kevin Matthew Hayward on 24 August 2020 |
29 January 2021 | Change of details for Mr Kevin Matthew Hayward as a person with significant control on 24 August 2020 |
30 June 2020 | Micro company accounts made up to 30 June 2019 |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates |
26 March 2020 | Change of details for Mr Kevin Matthew Hayward as a person with significant control on 26 March 2020 |
26 March 2020 | Director's details changed for Mr Kevin Matthew Hayward on 26 March 2020 |
16 July 2019 | Director's details changed for Mr Kevin Matthew Hayward on 12 June 2019 |
16 July 2019 | Confirmation statement made on 12 June 2019 with no updates |
16 July 2019 | Change of details for Mr Kevin Matthew Hayward as a person with significant control on 12 June 2019 |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 |
15 June 2018 | Confirmation statement made on 12 June 2018 with updates |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
27 January 2016 | Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to Unit 14-15 Lufton Heights Commerce Park Boundary Way Yeovil Somerset BA22 8UY on 27 January 2016 |
27 January 2016 | Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to Unit 14-15 Lufton Heights Commerce Park Boundary Way Yeovil Somerset BA22 8UY on 27 January 2016 |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
20 March 2015 | Micro company accounts made up to 30 June 2014 |
20 March 2015 | Micro company accounts made up to 30 June 2014 |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|