Total Documents | 46 |
---|
Total Pages | 185 |
---|
14 September 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended |
16 April 2019 | First Gazette notice for compulsory strike-off |
7 February 2019 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to Stainborough Fold Farm Greno View Hood Green Barnsley S75 3HQ on 7 February 2019 |
7 November 2018 | Compulsory strike-off action has been discontinued |
30 October 2018 | First Gazette notice for compulsory strike-off |
6 March 2018 | Compulsory strike-off action has been discontinued |
5 March 2018 | Confirmation statement made on 21 November 2017 with no updates |
27 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 |
13 February 2018 | First Gazette notice for compulsory strike-off |
13 May 2017 | Compulsory strike-off action has been discontinued |
13 May 2017 | Compulsory strike-off action has been discontinued |
11 May 2017 | Total exemption small company accounts made up to 31 May 2016 |
11 May 2017 | Total exemption small company accounts made up to 31 May 2016 |
2 May 2017 | First Gazette notice for compulsory strike-off |
2 May 2017 | First Gazette notice for compulsory strike-off |
25 January 2017 | Confirmation statement made on 21 November 2016 with updates |
25 January 2017 | Confirmation statement made on 21 November 2016 with updates |
23 January 2017 | Termination of appointment of Alexandra Jane Rose Green as a director on 1 January 2017 |
23 January 2017 | Termination of appointment of Alexandra Jane Rose Green as a director on 1 January 2017 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
5 January 2016 | Register inspection address has been changed from 5 Railway Court Doncaster South Yorkshire DN4 5FB England to Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL |
5 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Register inspection address has been changed from 5 Railway Court Doncaster South Yorkshire DN4 5FB England to Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL |
5 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 March 2015 | Appointment of Mrs Samantha Jane Green as a director on 1 February 2015 |
10 March 2015 | Appointment of Mrs Samantha Jane Green as a director on 1 February 2015 |
10 March 2015 | Appointment of Mrs Samantha Jane Green as a director on 1 February 2015 |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 October 2014 | Registered office address changed from Saddlers House 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 28 October 2014 |
28 October 2014 | Registered office address changed from Saddlers House 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 28 October 2014 |
14 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 November 2013 | Termination of appointment of Lawrence Steingold as a director |
13 November 2013 | Appointment of Miss Alexandra Jane Rose Green as a director |
13 November 2013 | Termination of appointment of Lawrence Steingold as a director |
13 November 2013 | Appointment of Miss Alexandra Jane Rose Green as a director |
13 June 2013 | Register inspection address has been changed |
13 June 2013 | Register inspection address has been changed |
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|