|
|
02 Jan 2024
|
02 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Oct 2023
|
17 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2022
|
14 Dec 2022
Amended total exemption full accounts made up to 31 January 2021
|
|
|
30 Oct 2022
|
30 Oct 2022
Previous accounting period shortened from 30 January 2022 to 29 January 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Director's details changed for Mrs Andrea Lindsay Nesbitt on 31 August 2022
|
|
|
11 Sep 2022
|
11 Sep 2022
Change of details for Mrs Andrea Lindsay Nesbitt as a person with significant control on 17 June 2021
|
|
|
31 Oct 2021
|
31 Oct 2021
Previous accounting period shortened from 31 January 2021 to 30 January 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Registered office address changed from Paske Grove 4 Main Street Gaddesby Leicestershire LE7 4WG England to 2 Hillside View Badlake Hill Dawlish EX7 9BB on 17 June 2021
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from 4 Tulip Crescent Loughborough Leicestershire LE11 2WH United Kingdom to Paske Grove 4 Main Street Gaddesby Leicestershire LE7 4WG on 26 February 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Registered office address changed from 4 Tulip Crescent 4 Tulip Crescent Loughborough Leicestershire LE11 2WH United Kingdom to 4 Tulip Crescent Loughborough Leicestershire LE11 2WH on 7 December 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Incorporation
|