Total Documents | 24 |
---|
Total Pages | 103 |
---|
24 May 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off |
1 March 2022 | Application to strike the company off the register |
6 October 2021 | Micro company accounts made up to 31 March 2021 |
17 February 2021 | Confirmation statement made on 9 February 2021 with no updates |
12 August 2020 | Micro company accounts made up to 31 March 2020 |
19 February 2020 | Confirmation statement made on 9 February 2020 with no updates |
30 July 2019 | Micro company accounts made up to 31 March 2019 |
14 February 2019 | Confirmation statement made on 9 February 2019 with no updates |
1 August 2018 | Micro company accounts made up to 31 March 2018 |
18 May 2018 | Notification of Lynne Hinsley as a person with significant control on 20 February 2018 |
18 May 2018 | Change of details for Mr David James Hinsley as a person with significant control on 20 February 2018 |
16 February 2018 | Confirmation statement made on 9 February 2018 with updates |
11 December 2017 | Micro company accounts made up to 31 March 2017 |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 June 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 |
16 June 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 |
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|