|
|
11 Jun 2025
|
11 Jun 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Registered office address changed to PO Box 4385, 08512108 - Companies House Default Address, Cardiff, CF14 8LH on 11 June 2025
|
|
|
16 Nov 2017
|
16 Nov 2017
Order of court to wind up
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Craig Headford as a person with significant control on 1 May 2017
|
|
|
10 May 2017
|
10 May 2017
Memorandum and Articles of Association
|
|
|
15 Mar 2017
|
15 Mar 2017
Resolutions
|
|
|
11 Nov 2016
|
11 Nov 2016
Registered office address changed from Woodland Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to 8 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 11 November 2016
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
28 Jul 2015
|
28 Jul 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Register inspection address has been changed to 8 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT
|
|
|
12 May 2015
|
12 May 2015
Register(s) moved to registered inspection location 8 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT
|
|
|
12 May 2015
|
12 May 2015
Director's details changed for Mr Craig Anthony Headford on 1 May 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Registered office address changed from 19 19 Satchfield Crescent Henbury Bristol BS10 7BE England to Woodland Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 9 April 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Previous accounting period shortened from 31 May 2015 to 31 December 2014
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from 8 Apex Court Woodlands Bradley Stoke Bristol South Gloucestershire BS32 4JT England to 19 19 Satchfield Crescent Henbury Bristol BS10 7BE on 27 November 2014
|
|
|
25 Jul 2014
|
25 Jul 2014
Registered office address changed from 86 Shirehampton Road Bristol BS9 2DR to 8 Apex Court Woodlands Bradley Stoke Bristol South Gloucestershire BS32 4JT on 25 July 2014
|
|
|
19 Jun 2014
|
19 Jun 2014
Annual return made up to 1 May 2014 with full list of shareholders
|
|
|
01 May 2013
|
01 May 2013
Incorporation
|