15 February 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 November 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 November 2021 | Application to strike the company off the register | 1 page |
---|
27 September 2021 | Total exemption full accounts made up to 31 March 2021 | 12 pages |
---|
12 February 2021 | Confirmation statement made on 3 January 2021 with no updates | 3 pages |
---|
1 October 2020 | Total exemption full accounts made up to 31 March 2020 | 13 pages |
---|
22 June 2020 | Director's details changed for Ms Catherine Amy Haigh on 18 June 2020 | 2 pages |
---|
22 June 2020 | Change of details for Ms Catherine Amy Haigh as a person with significant control on 18 June 2020 | 2 pages |
---|
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates | 3 pages |
---|
7 June 2019 | Total exemption full accounts made up to 31 March 2019 | 5 pages |
---|
20 March 2019 | Director's details changed for Ms Catherine Amy Haigh on 11 March 2019 | 2 pages |
---|
20 March 2019 | Change of details for Ms Catherine Amy Haigh as a person with significant control on 11 March 2019 | 2 pages |
---|
5 March 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 | 1 page |
---|
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates | 3 pages |
---|
10 October 2018 | Change of details for Ms Catherine Amy Haigh as a person with significant control on 10 October 2018 | 2 pages |
---|
10 October 2018 | Director's details changed for Ms Catherine Amy Haigh on 10 October 2018 | 2 pages |
---|
8 September 2018 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom to 66 Gloucester Road Bishopston Bristol BS7 8BH on 8 September 2018 | 1 page |
---|
9 January 2018 | Incorporation Statement of capital on 2018-01-09 | 33 pages |
---|
9 January 2018 | Incorporation Statement of capital on 2018-01-09 | 33 pages |
---|