27 February 2024 | Accounts for a dormant company made up to 31 December 2023 | 9 pages |
---|
27 February 2024 | Confirmation statement made on 22 January 2024 with no updates | 3 pages |
---|
22 November 2023 | Termination of appointment of Jane Diane Stuart as a director on 31 December 2022 | 1 page |
---|
1 March 2023 | Confirmation statement made on 22 January 2023 with no updates | 3 pages |
---|
1 March 2023 | Accounts for a dormant company made up to 31 December 2022 | 9 pages |
---|
23 June 2022 | Accounts for a dormant company made up to 31 December 2021 | 11 pages |
---|
24 February 2022 | Confirmation statement made on 22 January 2022 with updates | 5 pages |
---|
26 October 2021 | Registered office address changed from 4 Riverbank Road Kendal LA9 5JS England to Sunnycroft Tithby Road Cropwell Butler Nottingham NG12 3AA on 26 October 2021 | 1 page |
---|
25 October 2021 | Unaudited abridged accounts made up to 31 December 2020 | 11 pages |
---|
5 March 2021 | Confirmation statement made on 22 January 2021 with no updates | 3 pages |
---|
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 | 12 pages |
---|
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates | 3 pages |
---|
14 May 2019 | Total exemption full accounts made up to 31 December 2018 | 4 pages |
---|
10 April 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | 3 pages |
---|
30 January 2019 | Cessation of Alexander Robert Stuart as a person with significant control on 18 January 2019 | 1 page |
---|
30 January 2019 | Confirmation statement made on 22 January 2019 with updates | 4 pages |
---|
30 January 2019 | Notification of a person with significant control statement | 2 pages |
---|
23 January 2018 | Incorporation Statement of capital on 2018-01-23 - MODEL ARTICLES ‐ Model articles adopted
| 12 pages |
---|
23 January 2018 | Incorporation Statement of capital on 2018-01-23 - MODEL ARTICLES ‐ Model articles adopted
| 12 pages |
---|