23 March 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 June 2020 | Termination of appointment of Joanna Packer as a director on 20 June 2020 | 1 page |
---|
29 July 2019 | Confirmation statement made on 6 June 2019 with updates | 5 pages |
---|
4 March 2019 | Total exemption full accounts made up to 30 June 2018 | 11 pages |
---|
12 December 2018 | Registered office address changed from 21 Saxon Way Cheddar Somerset BS27 3GB to 5 Glebelands Close Cheddar BS27 3XP on 12 December 2018 | 1 page |
---|
12 December 2018 | Director's details changed for Miss Joanna Packer on 1 December 2018 | 2 pages |
---|
12 December 2018 | Director's details changed for Mr Philip Bugler on 1 December 2018 | 2 pages |
---|
16 July 2018 | Confirmation statement made on 6 June 2018 with no updates | 3 pages |
---|
11 June 2018 | Registered office address changed from The Presbytery Tweentown Cheddar BS27 3HU United Kingdom to 21 Saxon Way Cheddar Somerset BS27 3GB on 11 June 2018 | 2 pages |
---|
7 June 2017 | Incorporation Statement of capital on 2017-06-07 | 28 pages |
---|
7 June 2017 | Incorporation Statement of capital on 2017-06-07 | 28 pages |
---|