30 April 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
12 February 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
1 February 2019 | Application to strike the company off the register | 3 pages |
---|
5 January 2019 | Total exemption full accounts made up to 31 March 2018 | 11 pages |
---|
20 September 2018 | Termination of appointment of Ronald Jonathan Thickett as a director on 14 August 2018 | 1 page |
---|
26 July 2018 | Termination of appointment of Sharon Jane Wood as a director on 1 January 2014 | 1 page |
---|
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates | 3 pages |
---|
28 February 2018 | Termination of appointment of Suzanne Maria Coombes as a director on 28 February 2018 | 1 page |
---|
28 February 2018 | Termination of appointment of Jane Marie Palfreman as a director on 28 February 2018 | 1 page |
---|
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 | 10 pages |
---|
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 | 10 pages |
---|
24 April 2017 | Confirmation statement made on 12 April 2017 with updates | 4 pages |
---|
24 April 2017 | Confirmation statement made on 12 April 2017 with updates | 4 pages |
---|
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 7 pages |
---|
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 7 pages |
---|
22 September 2016 | Termination of appointment of Andrew Jones as a director on 22 September 2016 | 1 page |
---|
22 September 2016 | Termination of appointment of Andrew Jones as a director on 22 September 2016 | 1 page |
---|
27 April 2016 | Annual return made up to 12 April 2016 no member list | 8 pages |
---|
27 April 2016 | Annual return made up to 12 April 2016 no member list | 8 pages |
---|
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 | 8 pages |
---|
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 | 8 pages |
---|
11 November 2015 | Appointment of Mrs Melanie Jane Newbury as a director on 1 November 2015 | 2 pages |
---|
11 November 2015 | Appointment of Mrs Melanie Jane Newbury as a director on 1 November 2015 | 2 pages |
---|
20 October 2015 | Appointment of Mr Andrew Jones as a director on 1 October 2015 | 2 pages |
---|
20 October 2015 | Appointment of Mr Ian Michael Weetman as a director on 1 October 2015 | 2 pages |
---|
20 October 2015 | Appointment of Mr Ian Michael Weetman as a director on 1 October 2015 | 2 pages |
---|
20 October 2015 | Appointment of Mr Andrew Jones as a director on 1 October 2015 | 2 pages |
---|
15 May 2015 | Registered office address changed from C/O Saxon Hill School Kings Hill Road Lichfield South Staffordshire SW14 9DE to Saxon Hill School Kings Hill Road Lichfield Staffordshire WS14 9DE on 15 May 2015 | 1 page |
---|
15 May 2015 | Annual return made up to 12 April 2015 no member list | 4 pages |
---|
15 May 2015 | Annual return made up to 12 April 2015 no member list | 4 pages |
---|
15 May 2015 | Registered office address changed from C/O Saxon Hill School Kings Hill Road Lichfield South Staffordshire SW14 9DE to Saxon Hill School Kings Hill Road Lichfield Staffordshire WS14 9DE on 15 May 2015 | 1 page |
---|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 7 pages |
---|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 7 pages |
---|
15 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | 3 pages |
---|
15 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | 3 pages |
---|
24 April 2014 | Annual return made up to 12 April 2014 no member list | 4 pages |
---|
24 April 2014 | Annual return made up to 12 April 2014 no member list | 4 pages |
---|
12 April 2013 | Incorporation of a Community Interest Company | 43 pages |
---|
12 April 2013 | Incorporation of a Community Interest Company | 43 pages |
---|