|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Change of details for Mr Christopher Edwin Hughes as a person with significant control on 7 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Registered office address changed from Pacific House Relay Point Wilnecote Tamworth B77 5PA England to Office 3, Mercury Business Centre Amber Close Amington Tamworth Staffordshire B77 4RP on 7 November 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 10 April 2018 with updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Change of details for Miss Debra Anne Walker as a person with significant control on 24 November 2017
|
|
|
18 Apr 2018
|
18 Apr 2018
Notification of Christopher Edwin Hughes as a person with significant control on 24 November 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Statement of capital following an allotment of shares on 24 November 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Registered office address changed from 7 Gayle Wilnecote Tamworth Staffordshire B77 4DJ England to Pacific House Relay Point Wilnecote Tamworth B77 5PA on 30 August 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
10 Mar 2016
|
10 Mar 2016
Amended total exemption small company accounts made up to 30 April 2015
|
|
|
10 Mar 2016
|
10 Mar 2016
Current accounting period shortened from 30 April 2016 to 31 March 2016
|
|
|
03 Jan 2016
|
03 Jan 2016
Registered office address changed from Room 101, Regus Building Pegasus Business Park, Herald Way Castle Donington Derby DE74 2TZ England to 7 Gayle Wilnecote Tamworth Staffordshire B77 4DJ on 3 January 2016
|
|
|
14 Oct 2015
|
14 Oct 2015
Registered office address changed from 7 Gayle Wilnecote Tamworth Staffordshire B77 4DJ to Room 101, Regus Building Pegasus Business Park, Herald Way Castle Donington Derby DE74 2TZ on 14 October 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Appointment of Mr Christopher Edwin Hughes as a director on 1 September 2015
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Mrs Debra Anne Hughes on 11 April 2014
|
|
|
10 Apr 2014
|
10 Apr 2014
Incorporation
|