Total Documents | 32 |
---|
Total Pages | 138 |
---|
10 November 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off |
15 April 2019 | Confirmation statement made on 14 April 2019 with updates |
29 January 2019 | Micro company accounts made up to 30 April 2018 |
16 April 2018 | Confirmation statement made on 14 April 2018 with updates |
7 December 2017 | Notification of Alexandra Taylor as a person with significant control on 8 November 2017 |
7 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
7 December 2017 | Notification of Alexandra Taylor as a person with significant control on 8 November 2017 |
20 October 2017 | Micro company accounts made up to 30 April 2017 |
20 October 2017 | Micro company accounts made up to 30 April 2017 |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
18 August 2016 | Registered office address changed from 143 Netherstowe Lane Lichfield Staffordshire WS13 6BA England to 21 Abbotsford Road Lichfield Staffordshire WS14 9XL on 18 August 2016 |
18 August 2016 | Director's details changed for Todd William Thomas Gannon on 18 August 2016 |
18 August 2016 | Director's details changed for Todd William Thomas Gannon on 18 August 2016 |
18 August 2016 | Registered office address changed from 143 Netherstowe Lane Lichfield Staffordshire WS13 6BA England to 21 Abbotsford Road Lichfield Staffordshire WS14 9XL on 18 August 2016 |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 February 2016 | Director's details changed for Todd William Thomas Gannon on 12 February 2016 |
12 February 2016 | Registered office address changed from 12 Parnell Avenue Lichfield Staffordshire WS13 6NX to 143 Netherstowe Lane Lichfield Staffordshire WS13 6BA on 12 February 2016 |
12 February 2016 | Registered office address changed from 12 Parnell Avenue Lichfield Staffordshire WS13 6NX to 143 Netherstowe Lane Lichfield Staffordshire WS13 6BA on 12 February 2016 |
12 February 2016 | Director's details changed for Todd William Thomas Gannon on 12 February 2016 |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|