Total Documents | 21 |
---|
Total Pages | 54 |
---|
16 November 2017 | Total exemption small company accounts made up to 30 October 2015 |
---|---|
26 September 2017 | Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to Unit 2 Gerards Park College Street St. Helens Merseyside WA10 1FZ on 26 September 2017 |
8 February 2017 | Confirmation statement made on 10 January 2017 with updates |
24 November 2016 | Total exemption small company accounts made up to 31 October 2014 |
2 April 2016 | Compulsory strike-off action has been discontinued |
30 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 March 2016 | Director's details changed for Mr Allan William Harrison on 1 January 2016 |
3 February 2016 | Compulsory strike-off action has been suspended |
1 December 2015 | First Gazette notice for compulsory strike-off |
30 September 2015 | Director's details changed for Mr Allan William Harrison on 1 April 2014 |
30 September 2015 | Director's details changed for Mr Allan William Harrison on 1 April 2014 |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 January 2015 | Accounts for a dormant company made up to 30 April 2013 |
6 January 2015 | Previous accounting period extended from 30 April 2014 to 30 October 2014 |
8 October 2014 | Current accounting period shortened from 31 January 2014 to 30 April 2013 |
17 May 2014 | Compulsory strike-off action has been discontinued |
16 May 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 May 2014 | First Gazette notice for compulsory strike-off |
20 August 2013 | Termination of appointment of Matthew Bradshaw as a director |
19 August 2013 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT United Kingdom on 19 August 2013 |
10 January 2013 | Incorporation
|