|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2018
|
13 Apr 2018
Termination of appointment of Bryony Parker as a director on 6 April 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Appointment of Mr Ryan Furse as a director on 7 November 2016
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Registered office address changed from 7 Half Acre Close Bristol BS14 0HE England to 7 Half Acre Close Bristol BS14 0HE on 6 September 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Registered office address changed from 414 Lake Shore Drive Bristol BS13 7BE to 7 Half Acre Close Bristol BS14 0HE on 1 September 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Elect to keep the directors' residential address register information on the public register
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
02 Jan 2016
|
02 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2015
|
29 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 3 October 2014 with full list of shareholders
|
|
|
27 Mar 2014
|
27 Mar 2014
Certificate of change of name
|
|
|
16 Jan 2014
|
16 Jan 2014
Current accounting period shortened from 31 October 2014 to 31 March 2014
|
|
|
03 Oct 2013
|
03 Oct 2013
Incorporation
|