19 January 2021 | Confirmation statement made on 12 November 2020 with no updates | 3 pages |
---|
8 January 2021 | Termination of appointment of Hannah Catherine Mather as a secretary on 7 January 2021 | 1 page |
---|
8 January 2021 | Director's details changed for Mr James Michael Budd on 8 January 2021 | 2 pages |
---|
1 January 2021 | Termination of appointment of Hannah Catherine Mather as a director on 31 December 2020 | 1 page |
---|
1 January 2021 | Appointment of Mrs Beverley Budd as a director on 1 January 2021 | 2 pages |
---|
9 July 2020 | Micro company accounts made up to 30 November 2019 | 3 pages |
---|
29 June 2020 | Appointment of Miss Hannah Catherine Mather as a secretary on 29 June 2020 | 2 pages |
---|
29 June 2020 | Appointment of Miss Hannah Catherine Mather as a director on 29 June 2020 | 2 pages |
---|
2 May 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
30 April 2020 | Confirmation statement made on 12 November 2019 with no updates | 3 pages |
---|
30 April 2020 | Registered office address changed from 3 School Cottages 3 School Cottage Walnut Tree Lane Bradwall Cheshire CW11 1RH United Kingdom to Damson Cottage Newcastle Road South Brereton Sandbach CW11 1RJ on 30 April 2020 | 1 page |
---|
4 February 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 November 2018 | Incorporation Statement of capital on 2018-11-13 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|