Total Documents | 36 |
---|
Total Pages | 166 |
---|
12 December 2020 | Voluntary strike-off action has been suspended |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off |
4 November 2020 | Application to strike the company off the register |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 |
4 February 2020 | Change of details for Mr Neil Michael Hughes as a person with significant control on 4 February 2020 |
4 February 2020 | Director's details changed for Mr Neil Michael Hughes on 4 February 2020 |
9 September 2019 | Confirmation statement made on 19 August 2019 with updates |
2 May 2019 | Termination of appointment of Grace Elizabeth Hughes as a director on 1 May 2019 |
4 March 2019 | Director's details changed for Mr Neil Michael Hughes on 1 March 2019 |
4 March 2019 | Change of details for Mr Neil Michael Hughes as a person with significant control on 1 March 2019 |
4 March 2019 | Director's details changed for Miss Grace Elizabeth Hughes on 1 March 2019 |
26 February 2019 | Total exemption full accounts made up to 31 August 2018 |
8 January 2019 | Statement of capital following an allotment of shares on 20 August 2018
|
8 January 2019 | Appointment of Miss Grace Elizabeth Hughes as a director on 26 November 2018 |
24 August 2018 | Confirmation statement made on 19 August 2018 with no updates |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates |
4 September 2017 | Change of details for Mr Neil Michael Hughes as a person with significant control on 16 May 2017 |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates |
4 September 2017 | Change of details for Mr Neil Michael Hughes as a person with significant control on 16 May 2017 |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
16 May 2017 | Director's details changed for Mr Neil Michael Hughes on 16 May 2017 |
16 May 2017 | Director's details changed for Mr Neil Michael Hughes on 16 May 2017 |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates |
12 January 2016 | Director's details changed for Mr Neil Michael Hughes on 12 January 2016 |
12 January 2016 | Director's details changed for Mr Neil Michael Hughes on 12 January 2016 |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
14 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 July 2015 | Registered office address changed from The Sawyers House 113 London Road Horndean Hampshire PO8 0BJ England to Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 28 July 2015 |
28 July 2015 | Registered office address changed from The Sawyers House 113 London Road Horndean Hampshire PO8 0BJ England to Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 28 July 2015 |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|