Total Documents | 30 |
---|
Total Pages | 86 |
---|
12 March 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended |
24 September 2018 | Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE to 39 Islingword Road Brighton BN2 9SF on 24 September 2018 |
28 August 2018 | First Gazette notice for compulsory strike-off |
28 September 2017 | Confirmation statement made on 12 September 2017 with updates |
28 September 2017 | Confirmation statement made on 12 September 2017 with updates |
30 June 2017 | Micro company accounts made up to 30 September 2016 |
30 June 2017 | Micro company accounts made up to 30 September 2016 |
31 October 2016 | Director's details changed for Mr James Brodrick on 1 September 2016 |
31 October 2016 | Director's details changed for Mr James Brodrick on 1 September 2016 |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
20 June 2016 | Termination of appointment of George Challiss as a director on 18 June 2016 |
20 June 2016 | Termination of appointment of George Challiss as a director on 18 June 2016 |
21 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 September 2014 | Registered office address changed from Flat 1, 39 Wellington Road Brighton East Sussex BN2 3AB England to 74 London Road Bexhill-on-Sea East Sussex TN39 3LE on 10 September 2014 |
10 September 2014 | Registered office address changed from Flat 1, 39 Wellington Road Brighton East Sussex BN2 3AB England to 74 London Road Bexhill-on-Sea East Sussex TN39 3LE on 10 September 2014 |
23 April 2014 | Registered office address changed from Unit 24 Lamburhurst Farm Dargate Faversham Kent ME13 9EP England on 23 April 2014 |
23 April 2014 | Registered office address changed from Unit 24 Lamburhurst Farm Dargate Faversham Kent ME13 9EP England on 23 April 2014 |
22 October 2013 | Appointment of Mr James Brodrick as a director |
22 October 2013 | Appointment of Mr James Brodrick as a director |
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|