Total Documents | 24 |
---|
Total Pages | 142 |
---|
22 May 2018 | Final Gazette dissolved via compulsory strike-off |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off |
2 April 2017 | Confirmation statement made on 25 March 2017 with updates |
2 April 2017 | Confirmation statement made on 25 March 2017 with updates |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 December 2015 | Director's details changed for Miss Helena Francesca Stepien on 8 December 2015 |
9 December 2015 | Director's details changed for Miss Helena Francesca Stepien on 8 December 2015 |
9 December 2015 | Director's details changed for Miss Helena Francesca Stepien on 8 December 2015 |
8 December 2015 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Herrington Accounting Services 6 Pankhurst Drive Bracknell Berkshire RG12 9PS on 8 December 2015 |
8 December 2015 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 8 December 2015 |
8 December 2015 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Herrington Accounting Services 6 Pankhurst Drive Bracknell Berkshire RG12 9PS on 8 December 2015 |
8 December 2015 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Herrington Accounting Services 6 Pankhurst Drive Bracknell Berkshire RG12 9PS on 8 December 2015 |
8 December 2015 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 8 December 2015 |
8 December 2015 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 8 December 2015 |
29 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|