|
|
14 May 2025
|
14 May 2025
Liquidators' statement of receipts and payments to 26 March 2025
|
|
|
12 Apr 2024
|
12 Apr 2024
Registered office address changed from 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL United Kingdom to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 12 April 2024
|
|
|
12 Apr 2024
|
12 Apr 2024
Appointment of a voluntary liquidator
|
|
|
12 Apr 2024
|
12 Apr 2024
Resolutions
|
|
|
12 Apr 2024
|
12 Apr 2024
Statement of affairs
|
|
|
19 Oct 2023
|
19 Oct 2023
Director's details changed for Mr Harry Taylor on 19 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England to 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL on 19 October 2023
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 3 October 2023 with no updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 3 October 2022 with updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Appointment of Mr Harry Taylor as a director on 12 August 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Termination of appointment of Michael Howarth as a director on 30 May 2022
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 3 October 2021 with updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP England to Si-One Parsons Green St Ives Cambridgeshire PE27 4AA on 23 March 2021
|
|
|
05 Dec 2020
|
05 Dec 2020
Statement of capital following an allotment of shares on 3 December 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Appointment of Michael Howarth as a director on 23 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 3 October 2019 with updates
|
|
|
20 May 2019
|
20 May 2019
Current accounting period shortened from 31 October 2019 to 30 June 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Statement of capital following an allotment of shares on 29 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY United Kingdom to 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP on 11 March 2019
|
|
|
04 Oct 2018
|
04 Oct 2018
Incorporation
|