Total Documents | 64 |
---|
Total Pages | 295 |
---|
9 December 2023 | Application to strike the company off the register |
---|---|
30 September 2023 | Accounts for a dormant company made up to 31 December 2022 |
8 March 2023 | Confirmation statement made on 27 February 2023 with no updates |
21 December 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 |
17 October 2022 | Micro company accounts made up to 31 January 2022 |
25 March 2022 | Termination of appointment of Mark Anthony Brown as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Ian James Welch as a secretary on 24 March 2022 |
25 March 2022 | Appointment of Kerrie Fleetwood as a secretary on 24 March 2022 |
25 March 2022 | Termination of appointment of Lee James Beedle as a secretary on 1 December 2021 |
25 March 2022 | Termination of appointment of Peter Michael Heath as a director on 24 March 2022 |
25 March 2022 | Appointment of Mr Patrick John Louis Pedonti as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Ian James Welch as a director on 24 March 2022 |
25 March 2022 | Appointment of Mr Angus Macdonald as a director on 24 March 2022 |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates |
8 December 2021 | Appointment of Mr Ian James Welch as a director on 1 December 2021 |
8 December 2021 | Appointment of Mr Ian James Welch as a secretary on 1 December 2021 |
28 September 2021 | Micro company accounts made up to 31 January 2021 |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates |
11 February 2021 | Accounts for a small company made up to 31 January 2020 |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates |
4 November 2019 | Accounts for a small company made up to 31 January 2019 |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates |
26 February 2019 | Notification of Hubwise Holdings Limited as a person with significant control on 31 October 2018 |
26 February 2019 | Withdrawal of a person with significant control statement on 26 February 2019 |
26 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 |
12 February 2019 | Unaudited abridged accounts made up to 31 May 2018 |
1 August 2018 | Confirmation statement made on 14 July 2018 with no updates |
25 June 2018 | Previous accounting period shortened from 31 July 2018 to 31 May 2018 |
29 April 2018 | Unaudited abridged accounts made up to 31 July 2017 |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates |
18 July 2016 | Appointment of Mr Lee James Beedle as a secretary on 7 March 2013 |
18 July 2016 | Appointment of Mr Lee James Beedle as a secretary on 7 March 2013 |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
8 October 2015 | Registered office address changed from Ascension House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court 2nd Floor Wiltell Road Lichfield Staffordshire WS14 9ET on 8 October 2015 |
8 October 2015 | Registered office address changed from Ascension House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court 2nd Floor Wiltell Road Lichfield Staffordshire WS14 9ET on 8 October 2015 |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
21 July 2014 | Termination of appointment of John Halley as a secretary on 21 June 2013 |
21 July 2014 | Termination of appointment of John Halley as a secretary on 21 June 2013 |
6 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
6 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Secretary's details changed for Mr John Halley on 21 June 2013 |
22 July 2013 | Secretary's details changed for Mr John Halley on 21 June 2013 |
4 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|