20 October 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 June 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 June 2020 | Application to strike the company off the register | 1 page |
---|
17 June 2019 | Unaudited abridged accounts made up to 31 March 2019 | 7 pages |
---|
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates | 3 pages |
---|
12 November 2018 | Appointment of Mrs Candice Georgina Baker as a director on 1 August 2018 | 2 pages |
---|
2 November 2018 | Total exemption full accounts made up to 31 March 2018 | 14 pages |
---|
23 April 2018 | Director's details changed for Mr Chadd Baker on 23 April 2018 | 2 pages |
---|
23 April 2018 | Change of details for Mr Chadd Baker as a person with significant control on 23 April 2018 | 2 pages |
---|
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates | 3 pages |
---|
29 November 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Orchard Road Wolverhampton WV11 1LU on 29 November 2017 | 1 page |
---|
29 November 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Orchard Road Wolverhampton WV11 1LU on 29 November 2017 | 1 page |
---|
30 March 2017 | Incorporation Statement of capital on 2017-03-30 | 29 pages |
---|
30 March 2017 | Incorporation Statement of capital on 2017-03-30 | 29 pages |
---|