|
|
20 Jul 2022
|
20 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2022
|
28 Apr 2022
Current accounting period shortened from 29 April 2021 to 28 April 2021
|
|
|
28 Jan 2022
|
28 Jan 2022
Previous accounting period shortened from 30 April 2021 to 29 April 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Director's details changed for Mr Lee Conchie on 15 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Registered office address changed from 21 Cornwallis Road Rugby Warwickshire CV21 7HL to 56 Malpas Road Runcorn Cheshire WA7 4AN on 27 July 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Change of details for Mr Lee Conchie as a person with significant control on 24 April 2019
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
|
|
|
24 Apr 2014
|
24 Apr 2014
Incorporation
|