Total Documents | 28 |
---|
Total Pages | 127 |
---|
13 August 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off |
31 December 2018 | Micro company accounts made up to 31 March 2018 |
10 April 2018 | Confirmation statement made on 6 March 2018 with no updates |
2 March 2018 | Registered office address changed from 14 Heron Close Higham Ferrers Rushden Northamptonshire NN10 8LN England to 4 Brightmans Cottages Bramingham Road Luton LU3 2BY on 2 March 2018 |
13 December 2017 | Micro company accounts made up to 31 March 2017 |
13 December 2017 | Micro company accounts made up to 31 March 2017 |
28 March 2017 | Confirmation statement made on 6 March 2017 with updates |
28 March 2017 | Confirmation statement made on 6 March 2017 with updates |
28 December 2016 | Micro company accounts made up to 31 March 2016 |
28 December 2016 | Micro company accounts made up to 31 March 2016 |
20 July 2016 | Director's details changed for Ms Janice Clarke on 31 May 2016 |
20 July 2016 | Registered office address changed from Flat 1 , 43 Dumfries Street Luton LU1 5BP England to 14 Heron Close Higham Ferrers Rushden Northamptonshire NN10 8LN on 20 July 2016 |
20 July 2016 | Director's details changed for Ms Janice Clarke on 31 May 2016 |
20 July 2016 | Registered office address changed from Flat 1 , 43 Dumfries Street Luton LU1 5BP England to 14 Heron Close Higham Ferrers Rushden Northamptonshire NN10 8LN on 20 July 2016 |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
26 November 2015 | Registered office address changed from 43 Dumfries Street Dumfries Street Luton LU1 5BP England to Flat 1 , 43 Dumfries Street Luton LU1 5BP on 26 November 2015 |
26 November 2015 | Registered office address changed from 43 Dumfries Street Dumfries Street Luton LU1 5BP England to Flat 1 , 43 Dumfries Street Luton LU1 5BP on 26 November 2015 |
19 October 2015 | Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ to 43 Dumfries Street Dumfries Street Luton LU1 5BP on 19 October 2015 |
19 October 2015 | Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ to 43 Dumfries Street Dumfries Street Luton LU1 5BP on 19 October 2015 |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|