Total Documents | 53 |
---|
Total Pages | 141 |
---|
12 September 2023 | Confirmation statement made on 5 July 2023 with no updates |
---|---|
16 November 2022 | Micro company accounts made up to 31 July 2022 |
6 October 2022 | Compulsory strike-off action has been discontinued |
5 October 2022 | Confirmation statement made on 5 July 2022 with no updates |
27 September 2022 | First Gazette notice for compulsory strike-off |
19 November 2021 | Micro company accounts made up to 31 July 2021 |
13 August 2021 | Confirmation statement made on 5 July 2021 with no updates |
3 August 2020 | Micro company accounts made up to 31 July 2020 |
3 August 2020 | Confirmation statement made on 5 July 2020 with no updates |
30 September 2019 | Micro company accounts made up to 31 July 2019 |
28 September 2019 | Compulsory strike-off action has been discontinued |
27 September 2019 | Confirmation statement made on 5 July 2019 with no updates |
24 September 2019 | First Gazette notice for compulsory strike-off |
19 February 2019 | Micro company accounts made up to 31 July 2018 |
14 August 2018 | Confirmation statement made on 5 July 2018 with no updates |
30 April 2018 | Micro company accounts made up to 31 July 2017 |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates |
25 April 2017 | Micro company accounts made up to 31 July 2016 |
20 September 2016 | Registered office address changed from 36 Paget Street Loughborough Leicestershire LE11 5DS to 84 Albert Promenade Loughborough LE11 1RF on 20 September 2016 |
20 September 2016 | Registered office address changed from 36 Paget Street Loughborough Leicestershire LE11 5DS to 84 Albert Promenade Loughborough LE11 1RF on 20 September 2016 |
20 September 2016 | Director's details changed for Mr Tongesai Rugara on 19 September 2016 |
20 September 2016 | Director's details changed for Mr Tongesai Rugara on 19 September 2016 |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
24 August 2015 | Total exemption small company accounts made up to 31 July 2014 |
24 August 2015 | Total exemption small company accounts made up to 31 July 2014 |
11 August 2015 | Compulsory strike-off action has been discontinued |
11 August 2015 | Compulsory strike-off action has been discontinued |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | First Gazette notice for compulsory strike-off |
4 August 2015 | Registered office address changed from 2 the Willows Longwick Princes Risborough Buckinghamshire HP27 9RQ to 36 Paget Street Loughborough Leicestershire LE11 5DS on 4 August 2015 |
4 August 2015 | Registered office address changed from 2 the Willows Longwick Princes Risborough Buckinghamshire HP27 9RQ to 36 Paget Street Loughborough Leicestershire LE11 5DS on 4 August 2015 |
4 August 2015 | First Gazette notice for compulsory strike-off |
4 August 2015 | Registered office address changed from 2 the Willows Longwick Princes Risborough Buckinghamshire HP27 9RQ to 36 Paget Street Loughborough Leicestershire LE11 5DS on 4 August 2015 |
29 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 November 2013 | Total exemption full accounts made up to 31 July 2013 |
28 November 2013 | Total exemption full accounts made up to 31 July 2013 |
31 July 2013 | Registered office address changed from 82 Deed Grove High Wycombe Bucks HP12 3NZ United Kingdom on 31 July 2013 |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr Tongesai Rugara on 21 July 2013 |
31 July 2013 | Director's details changed for Mr Tongesai Rugara on 21 July 2013 |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Registered office address changed from 82 Deed Grove High Wycombe Bucks HP12 3NZ United Kingdom on 31 July 2013 |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|