Total Documents | 35 |
---|
Total Pages | 163 |
---|
15 December 2020 | Micro company accounts made up to 30 April 2020 |
---|---|
29 June 2020 | Confirmation statement made on 19 June 2020 with updates |
3 January 2020 | Micro company accounts made up to 30 April 2019 |
1 July 2019 | Confirmation statement made on 20 June 2019 with updates |
25 January 2019 | Micro company accounts made up to 30 April 2018 |
10 January 2019 | Notification of David Andrew Wilson as a person with significant control on 17 April 2016 |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates |
6 February 2018 | Micro company accounts made up to 30 April 2017 |
26 July 2017 | Compulsory strike-off action has been discontinued |
26 July 2017 | Compulsory strike-off action has been discontinued |
25 July 2017 | Confirmation statement made on 14 July 2017 with updates |
25 July 2017 | Confirmation statement made on 14 July 2017 with updates |
11 July 2017 | First Gazette notice for compulsory strike-off |
11 July 2017 | First Gazette notice for compulsory strike-off |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 April 2016 | Compulsory strike-off action has been discontinued |
12 April 2016 | Compulsory strike-off action has been discontinued |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 |
15 March 2016 | First Gazette notice for compulsory strike-off |
15 March 2016 | First Gazette notice for compulsory strike-off |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 December 2014 | Director's details changed for Mr David Wilson on 19 December 2014 |
19 December 2014 | Director's details changed for Mr David Wilson on 19 December 2014 |
19 December 2014 | Registered office address changed from 123 Lower Hall Street St Helens Merseyside WA10 1GF England to 159, Hardshaw Street St Helens Merseyside WA10 1JT on 19 December 2014 |
19 December 2014 | Registered office address changed from 123 Lower Hall Street St Helens Merseyside WA10 1GF England to 159, Hardshaw Street St Helens Merseyside WA10 1JT on 19 December 2014 |
28 May 2014 | Director's details changed for Mr Wilson David on 28 May 2014 |
28 May 2014 | Director's details changed for Mr Wilson David on 28 May 2014 |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|