Total Documents | 37 |
---|
Total Pages | 114 |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off |
20 December 2018 | Application to strike the company off the register |
27 November 2018 | Micro company accounts made up to 28 February 2018 |
12 March 2018 | Confirmation statement made on 21 February 2018 with no updates |
4 August 2017 | Micro company accounts made up to 28 February 2017 |
4 August 2017 | Micro company accounts made up to 28 February 2017 |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
19 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
17 November 2015 | Director's details changed for Mr Craig Richard Swatman on 17 November 2015 |
17 November 2015 | Director's details changed for Mr Craig Richard Swatman on 17 November 2015 |
17 November 2015 | Registered office address changed from 27 Cotebrook Drive Upton Chester CH2 1RA to 3 Oakfield Drive Upton Chester CH2 1LG on 17 November 2015 |
17 November 2015 | Registered office address changed from 27 Cotebrook Drive Upton Chester CH2 1RA to 3 Oakfield Drive Upton Chester CH2 1LG on 17 November 2015 |
17 November 2015 | Secretary's details changed for Katie Lisa Driver on 17 November 2015 |
17 November 2015 | Secretary's details changed for Katie Lisa Driver on 17 November 2015 |
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 |
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
21 July 2014 | Director's details changed for Craig Richard Swatman on 21 July 2014 |
21 July 2014 | Registered office address changed from Flat 41 Digby Mansion S Hammersmith Bridge Road London W6 9DF to 27 Cotebrook Drive Upton Chester CH2 1RA on 21 July 2014 |
21 July 2014 | Secretary's details changed for Katie Lisa Driver on 21 July 2014 |
21 July 2014 | Secretary's details changed for Katie Lisa Driver on 21 July 2014 |
21 July 2014 | Registered office address changed from Flat 41 Digby Mansion S Hammersmith Bridge Road London W6 9DF to 27 Cotebrook Drive Upton Chester CH2 1RA on 21 July 2014 |
21 July 2014 | Director's details changed for Craig Richard Swatman on 21 July 2014 |
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 |
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|