Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Shaun James Zablocki on 19 March 2020 | |
30 Mar 2020 | TM02 | Termination of appointment of Paul Savage as a secretary on 17 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
30 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2019 | AP01 | Appointment of Mr Shaun James Zablocki as a director on 9 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Alan Scott Linn as a director on 9 December 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Rasik Valand as a director on 9 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Russell Hoare as a director on 9 July 2019 | |
19 Jul 2019 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 9 July 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
25 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
24 Jan 2018 | AP01 | Appointment of Alan Linn as a director on 22 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of John Alexander Gordon Dewar as a director on 22 January 2018 | |
24 Jan 2018 | AP03 | Appointment of Paul Savage as a secretary on 22 January 2018 | |
06 Apr 2017 | TM01 | Termination of appointment of David James Robottom as a director on 28 March 2017 | |
22 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
24 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 |