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) |
---|---|---|---|
25 Sep 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Nov 2019 | CH03 | Secretary's details changed for Mr Alex James Collins on 29 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Alex James Collins on 29 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Alex James Collins as a person with significant control on 29 October 2019 | |
30 Oct 2019 | CH03 | Secretary's details changed for Mr Alex James Collins on 29 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Leanne Teresa Pumphrey as a director on 15 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 324 Warstones Road Penn Wolverhampton WV4 4JZ England to 4 Lloyd Grove Shifnal TF11 9AS on 17 October 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | AP01 | Appointment of Mr Richard James Coulson as a director on 10 April 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
24 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 December 2017
|
|
24 Dec 2017 | AP01 | Appointment of Mrs Leanne Teresa Pumphrey as a director on 24 December 2017 | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|