Total Documents | 38 |
---|
Total Pages | 172 |
---|
11 February 2023 | Compulsory strike-off action has been suspended |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off |
14 November 2021 | Confirmation statement made on 13 November 2021 with no updates |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 |
11 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates |
16 May 2019 | Total exemption full accounts made up to 30 November 2018 |
30 November 2018 | Confirmation statement made on 10 November 2018 with no updates |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates |
22 June 2018 | Total exemption full accounts made up to 30 November 2017 |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates |
26 September 2017 | Notification of Heather Frick as a person with significant control on 19 September 2017 |
26 September 2017 | Notification of Heather Frick as a person with significant control on 19 September 2017 |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
16 October 2015 | Termination of appointment of Elaine Smith as a secretary on 16 October 2015 |
16 October 2015 | Registered office address changed from 17 Carriage Drive Kettering NN16 9EN to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 October 2015 |
16 October 2015 | Total exemption small company accounts made up to 30 November 2014 |
16 October 2015 | Termination of appointment of Elaine Smith as a secretary on 16 October 2015 |
16 October 2015 | Total exemption small company accounts made up to 30 November 2014 |
16 October 2015 | Registered office address changed from 17 Carriage Drive Kettering NN16 9EN to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 October 2015 |
24 November 2014 | Secretary's details changed for Elaine Smith on 24 November 2014 |
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Secretary's details changed for Elaine Smith on 24 November 2014 |
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|