Total Documents | 66 |
---|
Total Pages | 244 |
---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off |
20 October 2022 | Cessation of Lois Jane Edwards as a person with significant control on 20 October 2022 |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates |
20 October 2022 | Registered office address changed from 84 Station Road Kings Langley WD4 8LB England to The Barn 16 Nascot Place Watford WD17 4QT on 20 October 2022 |
20 October 2022 | Appointment of Riannon Mary Sachdev-Scanlon as a director on 20 October 2022 |
20 October 2022 | Termination of appointment of Lois Jane Edwards as a director on 20 October 2022 |
20 October 2022 | Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 20 October 2022 |
20 October 2022 | Application to strike the company off the register |
11 October 2022 | Total exemption full accounts made up to 31 July 2022 |
27 January 2022 | Total exemption full accounts made up to 31 July 2021 |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates |
8 July 2021 | Notification of Lois Jane Edwards as a person with significant control on 8 July 2021 |
8 July 2021 | Cessation of Allan Richard Henning as a person with significant control on 8 July 2021 |
22 June 2021 | Total exemption full accounts made up to 31 July 2020 |
2 November 2020 | Confirmation statement made on 23 October 2020 with no updates |
28 August 2020 | Total exemption full accounts made up to 31 July 2019 |
3 March 2020 | Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates |
2 October 2019 | Amended total exemption full accounts made up to 31 July 2018 |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates |
23 October 2018 | Appointment of Lois Jane Edwards as a director on 23 October 2018 |
23 October 2018 | Termination of appointment of Christopher James Armstrong as a director on 23 October 2018 |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates |
22 March 2018 | Registered office address changed from 318a St Albans Road Watford Hertfordshire WD24 6PQ to 84 Station Road Kings Langley WD4 8LB on 22 March 2018 |
24 October 2017 | Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT |
24 October 2017 | Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates |
19 April 2017 | Amended total exemption small company accounts made up to 31 July 2015 |
19 April 2017 | Amended total exemption small company accounts made up to 31 July 2015 |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 |
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 |
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 |
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 |
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 |
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 |
16 April 2015 | Appointment of Christopher James Armstrong as a director on 15 April 2015 |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Saxony Dudbridge as a director on 15 April 2015 |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Appointment of Christopher James Armstrong as a director on 15 April 2015 |
16 April 2015 | Termination of appointment of Saxony Dudbridge as a director on 15 April 2015 |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 |
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 |
25 October 2013 | Appointment of Saxony Dudbridge as a director |
25 October 2013 | Termination of appointment of Byron Sachdev as a director |
25 October 2013 | Appointment of Saxony Dudbridge as a director |
25 October 2013 | Termination of appointment of Byron Sachdev as a director |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|