|
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)
|
|
17 Oct 2023 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2022 |
CS01 |
Confirmation statement made on 5 August 2022 with no updates
|
|
|
10 Oct 2022 |
AD01 |
Registered office address changed from Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE United Kingdom to 680 Mansfield Road Nottingham Nottinghamshire NG5 2GE on 10 October 2022
|
|
|
02 Nov 2021 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
03 Sep 2021 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
25 Aug 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
24 Aug 2021 |
CS01 |
Confirmation statement made on 5 August 2021 with updates
|
|
|
17 Aug 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2020 |
CS01 |
Confirmation statement made on 5 August 2020 with updates
|
|
|
22 Oct 2020 |
CH03 |
Secretary's details changed for Mrs Georgina Sophie Breslin on 12 July 2020
|
|
|
22 Oct 2020 |
TM01 |
Termination of appointment of Raine Victoria Hilson as a director on 12 July 2020
|
|
|
22 Oct 2020 |
PSC07 |
Cessation of Raine Victoria Hilson as a person with significant control on 12 July 2020
|
|
|
22 Oct 2020 |
PSC01 |
Notification of Heidi Venn Hilson as a person with significant control on 12 July 2020
|
|
|
22 Oct 2020 |
AP01 |
Appointment of Heidi Venn Hilson as a director on 12 July 2020
|
|
|
22 Oct 2020 |
AD01 |
Registered office address changed from 101 Brandish Crescent Clifton Nottingham NG11 9JU United Kingdom to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on 22 October 2020
|
|
|
10 Mar 2020 |
AA |
Total exemption full accounts made up to 31 August 2019
|
|
|
13 Aug 2019 |
CS01 |
Confirmation statement made on 5 August 2019 with updates
|
|
|
06 Jun 2019 |
AA |
Total exemption full accounts made up to 31 August 2018
|
|
|
22 Oct 2018 |
PSC01 |
Notification of Raine Victoria Hilson as a person with significant control on 5 August 2018
|
|
|
22 Oct 2018 |
PSC09 |
Withdrawal of a person with significant control statement on 22 October 2018
|
|
|
28 Aug 2018 |
CS01 |
Confirmation statement made on 5 August 2018 with no updates
|
|
|
06 Aug 2018 |
CH01 |
Director's details changed for Mrs Raine Victoria Hilson on 4 June 2018
|
|
|
06 Aug 2018 |
AD01 |
Registered office address changed from 30 Tissington Road Grantham Lincolnshire NG31 7FP to 101 Brandish Crescent Clifton Nottingham NG11 9JU on 6 August 2018
|
|
|
07 Jun 2018 |
AA |
Total exemption full accounts made up to 31 August 2017
|
|