Total Documents | 19 |
---|
Total Pages | 49 |
---|
4 July 2017 | Registered office address changed from 92 92 Moorwell Road Scunthorpe North Lincolnshire DN17 2SY to 92 Moorwell Road Scunthorpe DN17 2SY on 4 July 2017 |
---|---|
24 May 2017 | Total exemption full accounts made up to 31 January 2017 |
8 May 2017 | Appointment of Mr Andrew Abraham as a director on 8 May 2017 |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 |
27 January 2016 | Director's details changed for Miss Lieonorah Chinduta on 26 January 2016 |
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
7 July 2014 | Registered office address changed from 11 Godstone Road Kenley Surrey CR8 5AG on 7 July 2014 |
7 July 2014 | Registered office address changed from 11 Godstone Road Kenley Surrey CR8 5AG on 7 July 2014 |
30 May 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Miss Lieonorah Chinduta on 1 May 2014 |
30 May 2014 | Director's details changed for Miss Lieonorah Chinduta on 1 May 2014 |
21 May 2014 | Compulsory strike-off action has been discontinued |
20 May 2014 | First Gazette notice for compulsory strike-off |
13 May 2014 | Registered office address changed from 12 Hunters Lodge Nutfield Road Redhill RH1 4ED United Kingdom on 13 May 2014 |
11 January 2013 | Incorporation
|