|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
31 Aug 2021
|
31 Aug 2021
Application to strike the company off the register
|
|
|
30 Aug 2020
|
30 Aug 2020
Confirmation statement made on 11 August 2020 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 11 August 2019 with no updates
|
|
|
07 Oct 2018
|
07 Oct 2018
Confirmation statement made on 11 August 2018 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 11 August 2017 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Change of details for Mrs Jennie Anne Murray as a person with significant control on 20 May 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Director's details changed for Miss Jennie Morley on 20 May 2017
|
|
|
05 Aug 2017
|
05 Aug 2017
Change of details for Miss Jennie Anne Morley as a person with significant control on 20 May 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Registered office address changed from The Studio the Studio Lds 1.40 Loughborough Leicestershire LE11 3TU England to 5 Barrie Way Burnham-on-Sea TA8 1QT on 14 March 2017
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 2 March 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Amended accounts for a dormant company made up to 31 March 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Registered office address changed from , C/O Jennie Morley, 5 Barrie Way, Burnham on Sea, Somerset, TA8 1QT to The Studio the Studio Lds 1.40 Loughborough Leicestershire LE11 3TU on 9 October 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Incorporation
|