Total Documents | 38 |
---|
Total Pages | 151 |
---|
12 December 2020 | Compulsory strike-off action has been suspended |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off |
6 December 2019 | Confirmation statement made on 22 October 2019 with updates |
21 December 2018 | Micro company accounts made up to 30 June 2018 |
21 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates |
30 October 2017 | Micro company accounts made up to 31 March 2017 |
30 October 2017 | Micro company accounts made up to 31 March 2017 |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 November 2016 | Confirmation statement made on 22 October 2016 with updates |
10 November 2016 | Confirmation statement made on 22 October 2016 with updates |
15 January 2016 | Registered office address changed from 10 Ivy Lane Ettington Stratford-upon-Avon Warwickshire CV37 7TD to 17 Spinney Hill Warwick CV34 5SF on 15 January 2016 |
15 January 2016 | Registered office address changed from 10 Ivy Lane Ettington Stratford-upon-Avon Warwickshire CV37 7TD to 17 Spinney Hill Warwick CV34 5SF on 15 January 2016 |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
1 July 2015 | Director's details changed for Mr Chad Esler on 1 July 2015 |
1 July 2015 | Director's details changed for Mr Chad Esler on 1 July 2015 |
1 July 2015 | Secretary's details changed for Elizabeth Lazanas on 1 July 2015 |
1 July 2015 | Director's details changed for Mr Chad Esler on 1 July 2015 |
1 July 2015 | Secretary's details changed for Elizabeth Lazanas on 1 July 2015 |
1 July 2015 | Secretary's details changed for Elizabeth Lazanas on 1 July 2015 |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
9 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
3 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 |
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|