11 May 2023 | Compulsory strike-off action has been suspended | 1 page |
---|
25 April 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 March 2023 | Compulsory strike-off action has been discontinued | 1 page |
---|
2 March 2023 | Accounts for a dormant company made up to 31 January 2022 | 9 pages |
---|
11 February 2023 | Compulsory strike-off action has been suspended | 1 page |
---|
3 January 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 April 2022 | Compulsory strike-off action has been discontinued | 1 page |
---|
13 April 2022 | Confirmation statement made on 18 January 2022 with updates | 4 pages |
---|
13 April 2022 | Accounts for a dormant company made up to 31 January 2021 | 9 pages |
---|
5 April 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 February 2022 | Compulsory strike-off action has been discontinued | 1 page |
---|
15 February 2022 | Micro company accounts made up to 31 January 2020 | 9 pages |
---|
15 February 2022 | Confirmation statement made on 18 January 2021 with updates | 4 pages |
---|
14 May 2021 | Compulsory strike-off action has been suspended | 1 page |
---|
6 April 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates | 3 pages |
---|
20 November 2019 | Micro company accounts made up to 31 January 2019 | 2 pages |
---|
15 May 2019 | Termination of appointment of Sharon Suzanne Taylor as a director on 5 April 2019 | 1 page |
---|
15 May 2019 | Appointment of Mr Keith Taylor as a director on 5 May 2019 | 2 pages |
---|
9 May 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 May 2019 | Confirmation statement made on 18 January 2019 with no updates | 3 pages |
---|
9 April 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 October 2018 | Total exemption full accounts made up to 31 January 2018 | 12 pages |
---|
14 June 2018 | Registered office address changed from 85 Stockton Road Hartlepool TS25 1SJ England to 12 Victoria Road Hartlepool TS24 7SD on 14 June 2018 | 1 page |
---|
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates | 3 pages |
---|
17 July 2017 | Notification of a person with significant control statement | 2 pages |
---|
17 July 2017 | Notification of a person with significant control statement | 2 pages |
---|
28 June 2017 | Total exemption full accounts made up to 31 January 2017 | 15 pages |
---|
28 June 2017 | Cessation of Keith Taylor as a person with significant control on 1 May 2017 | 1 page |
---|
28 June 2017 | Total exemption full accounts made up to 31 January 2017 | 15 pages |
---|
28 June 2017 | Cessation of Keith Taylor as a person with significant control on 1 May 2017 | 1 page |
---|
21 January 2017 | Confirmation statement made on 18 January 2017 with updates | 6 pages |
---|
21 January 2017 | Confirmation statement made on 18 January 2017 with updates | 6 pages |
---|
14 April 2016 | Director's details changed for Mrs Sharon Suzaanne Taylor on 14 April 2016 | 2 pages |
---|
14 April 2016 | Director's details changed for Mrs Sharon Suzaanne Taylor on 14 April 2016 | 2 pages |
---|
19 January 2016 | Incorporation Statement of capital on 2016-01-19 | 24 pages |
---|
19 January 2016 | Incorporation Statement of capital on 2016-01-19 | 24 pages |
---|