20 February 2024 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 January 2024 | Voluntary strike-off action has been suspended | 1 page |
---|
5 December 2023 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 November 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 November 2023 | Application to strike the company off the register | 2 pages |
---|
11 October 2022 | Termination of appointment of Elizabeth Naomi Shuttleworth as a secretary on 27 September 2022 | 1 page |
---|
11 October 2022 | Termination of appointment of Elizabeth Naomi Shuttleworth as a director on 27 September 2022 | 1 page |
---|
11 October 2022 | Confirmation statement made on 3 October 2022 with no updates | 3 pages |
---|
11 October 2022 | Termination of appointment of Jeffrey Alan Bradley as a director on 27 September 2022 | 1 page |
---|
11 October 2022 | Register inspection address has been changed from 40 Leicester Road Shepshed Leicestershire LE12 9DQ England to 5 Pasture Lane Sutton Bonington Loughborough LE12 5PQ | 1 page |
---|
11 October 2022 | Appointment of Mrs Claire Joan Starbuck as a secretary on 27 September 2022 | 2 pages |
---|
5 September 2022 | Total exemption full accounts made up to 31 December 2021 | 13 pages |
---|
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates | 3 pages |
---|
21 September 2021 | Total exemption full accounts made up to 31 December 2020 | 12 pages |
---|
26 October 2020 | Total exemption full accounts made up to 31 December 2019 | 10 pages |
---|
3 October 2020 | Confirmation statement made on 3 October 2020 with no updates | 3 pages |
---|
5 May 2020 | Registered office address changed from 4 Belton Road West Extension Loughborough LE11 5XH England to Ripley Elim Pentecostal Church Booth Street Ripley DE5 3DN on 5 May 2020 | 1 page |
---|
14 January 2020 | Termination of appointment of Benjamin Alan Brown as a director on 13 January 2020 | 1 page |
---|
17 December 2019 | Appointment of Reverend Benjamin Alan Brown as a director on 12 December 2019 | 2 pages |
---|
5 October 2019 | Termination of appointment of John Barrie Orson as a director on 16 August 2019 | 1 page |
---|
5 October 2019 | Confirmation statement made on 3 October 2019 with no updates | 3 pages |
---|
29 August 2019 | Total exemption full accounts made up to 31 December 2018 | 12 pages |
---|
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates | 3 pages |
---|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 | 12 pages |
---|
7 October 2017 | Confirmation statement made on 3 October 2017 with no updates | 3 pages |
---|
7 October 2017 | Confirmation statement made on 3 October 2017 with no updates | 3 pages |
---|
16 August 2017 | Registered office address changed from 4 Belton Road West Extension Loughborough Leicestershire LE11 5HX to 4 Belton Road West Extension Loughborough LE11 5XH on 16 August 2017 | 1 page |
---|
16 August 2017 | Registered office address changed from 4 Belton Road West Extension Loughborough Leicestershire LE11 5HX to 4 Belton Road West Extension Loughborough LE11 5XH on 16 August 2017 | 1 page |
---|
27 July 2017 | Micro company accounts made up to 31 December 2016 | 2 pages |
---|
27 July 2017 | Micro company accounts made up to 31 December 2016 | 2 pages |
---|
22 June 2017 | Statement of company's objects | 2 pages |
---|
22 June 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 28 pages |
---|
22 June 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 28 pages |
---|
22 June 2017 | Statement of company's objects | 2 pages |
---|
18 October 2016 | Register inspection address has been changed to 40 Leicester Road Shepshed Leicestershire LE12 9DQ | 1 page |
---|
18 October 2016 | Register inspection address has been changed to 40 Leicester Road Shepshed Leicestershire LE12 9DQ | 1 page |
---|
16 October 2016 | Confirmation statement made on 3 October 2016 with updates | 4 pages |
---|
16 October 2016 | Confirmation statement made on 3 October 2016 with updates | 4 pages |
---|
12 September 2016 | Appointment of Bethany May Smith as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of Claire Joan Starbuck as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of Elizabeth Naomi Shuttleworth as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of Reverend David Holmes as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of Elizabeth Naomi Shuttleworth as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of Claire Joan Starbuck as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of Jeffrey Alan Bradley as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of Bethany May Smith as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of Jeffrey Alan Bradley as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of John Barrie Orson as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of Reverend David Holmes as a director on 10 August 2016 | 3 pages |
---|
12 September 2016 | Appointment of John Barrie Orson as a director on 10 August 2016 | 3 pages |
---|
5 September 2016 | Micro company accounts made up to 31 December 2015 | 2 pages |
---|
5 September 2016 | Micro company accounts made up to 31 December 2015 | 2 pages |
---|
20 July 2016 | Previous accounting period shortened from 31 October 2016 to 31 December 2015 | 1 page |
---|
20 July 2016 | Previous accounting period shortened from 31 October 2016 to 31 December 2015 | 1 page |
---|
4 October 2015 | Incorporation | 43 pages |
---|
4 October 2015 | Incorporation | 43 pages |
---|