|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Nov 2017
|
07 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2017
|
18 Sep 2017
Registered office address changed from , 1 Gentlemens Field, Westmill Road, Ware, Hertfordshire, SG12 0EF to 86-90 Paul Street London EC2A 4NE on 18 September 2017
|
|
|
31 May 2017
|
31 May 2017
Previous accounting period shortened from 31 August 2016 to 30 August 2016
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Director's details changed for Mr Jonathan Anstey on 1 January 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Registered office address changed from , 86-90 Paul Street London, EC2A 4NE to 86-90 Paul Street London EC2A 4NE on 10 July 2015
|
|
|
14 Nov 2014
|
14 Nov 2014
Certificate of change of name
|
|
|
14 Nov 2014
|
14 Nov 2014
Change of name notice
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Director's details changed for Mr Jonathan Anstey on 7 September 2013
|
|
|
17 Jun 2014
|
17 Jun 2014
Registered office address changed from , Riverside House 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom on 17 June 2014
|
|
|
30 Aug 2013
|
30 Aug 2013
Annual return made up to 13 August 2013 with full list of shareholders
|
|
|
16 Aug 2012
|
16 Aug 2012
Statement of capital following an allotment of shares on 13 August 2012
|
|
|
13 Aug 2012
|
13 Aug 2012
Incorporation
|