19 December 2023 | Micro company accounts made up to 31 March 2023 | 4 pages |
---|
6 November 2023 | Confirmation statement made on 28 October 2023 with no updates | 3 pages |
---|
1 November 2022 | Confirmation statement made on 28 October 2022 with no updates | 3 pages |
---|
15 September 2022 | Micro company accounts made up to 31 March 2022 | 4 pages |
---|
20 January 2022 | Compulsory strike-off action has been discontinued | 1 page |
---|
19 January 2022 | Confirmation statement made on 28 October 2021 with no updates | 3 pages |
---|
18 January 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 September 2021 | Micro company accounts made up to 31 March 2021 | 4 pages |
---|
4 August 2021 | Registered office address changed from Unit 7B Trevanth Road Leicester LE4 9LS England to Unit 34D Albion Road Sileby Loughborough LE12 7RA on 4 August 2021 | 1 page |
---|
9 February 2021 | Micro company accounts made up to 31 March 2020 | 4 pages |
---|
6 November 2020 | Confirmation statement made on 28 October 2020 with updates | 4 pages |
---|
15 November 2019 | Micro company accounts made up to 31 March 2019 | 4 pages |
---|
14 November 2019 | Cessation of Mark John Fazackerley as a person with significant control on 14 November 2019 | 1 page |
---|
14 November 2019 | Termination of appointment of Mark John Fazackerley as a director on 14 November 2019 | 1 page |
---|
14 November 2019 | Change of details for Mr Shane Michael Whitham as a person with significant control on 14 November 2019 | 2 pages |
---|
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates | 3 pages |
---|
29 January 2019 | Amended micro company accounts made up to 31 March 2018 | 3 pages |
---|
7 December 2018 | Micro company accounts made up to 31 March 2018 | 4 pages |
---|
31 October 2018 | Confirmation statement made on 28 October 2018 with no updates | 3 pages |
---|
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates | 3 pages |
---|
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates | 3 pages |
---|
28 July 2017 | Total exemption small company accounts made up to 31 March 2017 | 7 pages |
---|
28 July 2017 | Total exemption small company accounts made up to 31 March 2017 | 7 pages |
---|
23 May 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | 1 page |
---|
23 May 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | 1 page |
---|
24 January 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
24 January 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
23 January 2017 | Confirmation statement made on 28 October 2016 with updates | 6 pages |
---|
23 January 2017 | Registered office address changed from Unit 37 Dukes Close Thurmaston Leicester LE4 8EY England to Unit 7B Trevanth Road Leicester LE4 9LS on 23 January 2017 | 1 page |
---|
23 January 2017 | Registered office address changed from Unit 37 Dukes Close Thurmaston Leicester LE4 8EY England to Unit 7B Trevanth Road Leicester LE4 9LS on 23 January 2017 | 1 page |
---|
23 January 2017 | Confirmation statement made on 28 October 2016 with updates | 6 pages |
---|
17 January 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
17 January 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 October 2015 | Incorporation Statement of capital on 2015-10-29 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|
29 October 2015 | Incorporation Statement of capital on 2015-10-29 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|