29 April 2020 | Confirmation statement made on 28 April 2020 with no updates | 3 pages |
---|
31 January 2020 | Micro company accounts made up to 30 April 2019 | 4 pages |
---|
14 May 2019 | Confirmation statement made on 28 April 2019 with no updates | 3 pages |
---|
30 December 2018 | Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 8 Oakwood Close Shenstone Lichfield Staffordshire WS14 0JJ on 30 December 2018 | 1 page |
---|
30 December 2018 | Registered office address changed from 8 Oakwood Close Shenstone Lichfield WS14 0JJ England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018 | 1 page |
---|
20 September 2018 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 8 Oakwood Close Shenstone Lichfield WS14 0JJ on 20 September 2018 | 1 page |
---|
31 August 2018 | Micro company accounts made up to 30 April 2018 | 5 pages |
---|
11 May 2018 | Confirmation statement made on 28 April 2018 with updates | 4 pages |
---|
19 January 2018 | Micro company accounts made up to 30 April 2017 | 6 pages |
---|
19 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
19 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
18 July 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 July 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 July 2017 | Confirmation statement made on 28 April 2017 with updates | 5 pages |
---|
18 July 2017 | Confirmation statement made on 28 April 2017 with updates | 5 pages |
---|
13 July 2017 | Notification of Peter Alun Towers as a person with significant control on 29 April 2016 | 2 pages |
---|
13 July 2017 | Notification of Bridget Anne Light as a person with significant control on 29 April 2016 | 2 pages |
---|
13 July 2017 | Notification of Peter Alun Towers as a person with significant control on 29 April 2016 | 2 pages |
---|
13 July 2017 | Notification of Bridget Anne Light as a person with significant control on 29 April 2016 | 2 pages |
---|
29 April 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-04-29 | 31 pages |
---|
29 April 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-04-29 | 31 pages |
---|