|
|
17 Oct 2017
|
17 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
21 Jul 2017
|
21 Jul 2017
Application to strike the company off the register
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2016
|
20 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
|
|
|
29 Apr 2016
|
29 Apr 2016
Registered office address changed from Unit 1 Dean Road Yate Bristol BS37 5NH to Room 14, Henleaze House 13 Harbury Road Bristol BS9 4PN on 29 April 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Certificate of change of name
|
|
|
10 Mar 2016
|
10 Mar 2016
Change of name notice
|
|
|
03 Feb 2016
|
03 Feb 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Appointment of Miss Jessica Helen Coffey as a director on 1 February 2015
|
|
|
19 Jan 2015
|
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Termination of appointment of Sophie Choy as a director on 24 September 2014
|
|
|
18 Dec 2014
|
18 Dec 2014
Registered office address changed from The Coach House Kensington Road Redland Bristol BS6 6PN to Unit 1 Dean Road Yate Bristol BS37 5NH on 18 December 2014
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
24 Sep 2014
|
24 Sep 2014
Appointment of Miss Sophie Choy as a director on 24 September 2014
|
|
|
24 Sep 2014
|
24 Sep 2014
Termination of appointment of James Alexander Elliott Munro as a director on 24 September 2014
|
|
|
09 Jul 2014
|
09 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Current accounting period shortened from 30 June 2014 to 31 March 2014
|
|
|
15 Jul 2013
|
15 Jul 2013
Director's details changed for Mr James Alexander Elliott Munro on 1 July 2013
|
|
|
02 Jul 2013
|
02 Jul 2013
Registered office address changed from the Coach House Kensington Road Redland Bristol BS6 6NQ United Kingdom on 2 July 2013
|
|
|
25 Jun 2013
|
25 Jun 2013
Incorporation
|