Total Documents | 232 |
---|
Total Pages | 936 |
---|
18 December 2023 | Appointment of Mr Paul John Worthington as a director on 15 December 2023 |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 January 2023 |
15 June 2023 | Confirmation statement made on 30 May 2023 with no updates |
13 January 2023 | Termination of appointment of Emma-Beth Anthony as a director on 11 January 2023 |
11 November 2022 | Total exemption full accounts made up to 31 January 2022 |
8 July 2022 | Confirmation statement made on 30 May 2022 with updates |
13 June 2022 | Confirmation statement made on 25 May 2022 with updates |
15 March 2022 | Memorandum and Articles of Association |
15 March 2022 | Resolutions
|
11 March 2022 | Cessation of Ian Blackman as a person with significant control on 25 February 2022 |
11 March 2022 | Notification of Cameo Holdings Limited as a person with significant control on 25 February 2022 |
11 March 2022 | Termination of appointment of Ian Blackman as a director on 25 February 2022 |
4 March 2022 | Registration of charge 026419510003, created on 25 February 2022 |
14 January 2022 | Director's details changed for Mr Luke Harrison Harold Horton-Walker on 13 January 2022 |
14 January 2022 | Director's details changed for Mr Luke Harrison Harold Horton-Walker on 10 January 2022 |
14 January 2022 | Appointment of Miss Emma-Beth Anthony as a director on 13 January 2022 |
14 January 2022 | Director's details changed for Mr Ian Blackman on 10 January 2022 |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates |
11 May 2021 | Change of details for Mr Ian Blackman as a person with significant control on 28 January 2021 |
10 May 2021 | Registered office address changed from 6 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ England to Unit 1 Estley Green Industrial Estate Box Road Broughton Astley LE9 6TJ on 10 May 2021 |
10 May 2021 | Director's details changed for Mr Ian Blackman on 28 January 2021 |
10 May 2021 | Director's details changed for Mr Luke Harrison Harold Horton-Walker on 28 January 2021 |
22 February 2021 | Satisfaction of charge 1 in full |
16 November 2020 | Total exemption full accounts made up to 31 January 2020 |
17 June 2020 | Confirmation statement made on 30 May 2020 with updates |
10 June 2020 | Change of details for Mr Ian Blackman as a person with significant control on 1 May 2020 |
2 March 2020 | Change of details for Mr Ian Blackman as a person with significant control on 28 August 2017 |
28 February 2020 | Change of details for Mr Ian Blackman as a person with significant control on 28 February 2020 |
1 October 2019 | Total exemption full accounts made up to 31 January 2019 |
31 May 2019 | Confirmation statement made on 30 May 2019 with updates |
21 June 2018 | Registered office address changed from 23 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB to 6 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on 21 June 2018 |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates |
23 April 2018 | Purchase of own shares. |
23 April 2018 | Purchase of own shares. |
6 April 2018 | Accounts for a small company made up to 31 January 2018 |
26 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
19 March 2018 | Cancellation of shares. Statement of capital on 31 January 2017
|
19 March 2018 | Cancellation of shares. Statement of capital on 19 January 2018
|
14 March 2018 | Confirmation statement made on 1 September 2017 with updates |
7 March 2018 | Termination of appointment of Christopher John Jones as a director on 31 January 2018 |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates |
9 August 2017 | Director's details changed for Mr Ian Blackman on 9 August 2017 |
9 August 2017 | Director's details changed for Mr Ian Blackman on 9 August 2017 |
6 January 2017 | Appointment of Mr Luke Harrison Harold Horton-Walker as a director on 2 January 2017 |
6 January 2017 | Appointment of Mr Luke Harrison Harold Horton-Walker as a director on 2 January 2017 |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates |
18 May 2016 | Total exemption small company accounts made up to 31 January 2016 |
18 May 2016 | Total exemption small company accounts made up to 31 January 2016 |
16 May 2016 | Satisfaction of charge 2 in full |
16 May 2016 | Satisfaction of charge 2 in full |
29 December 2015 | Termination of appointment of Kelly Louise Gent as a secretary on 29 December 2015 |
29 December 2015 | Termination of appointment of Kelly Louise Gent as a secretary on 29 December 2015 |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
28 September 2015 | Termination of appointment of David John Culley as a director on 29 May 2015 |
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of David John Culley as a director on 29 May 2015 |
19 November 2014 | Termination of appointment of Paul David Culley as a director on 1 November 2014 |
19 November 2014 | Termination of appointment of Paul David Culley as a director on 1 November 2014 |
19 November 2014 | Termination of appointment of Paul David Culley as a director on 1 November 2014 |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Registered office address changed from 22 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB England to 23 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB on 24 September 2014 |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Registered office address changed from 22 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB England to 23 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB on 24 September 2014 |
10 March 2014 | Appointment of Miss Kelly Louise Gent as a secretary |
10 March 2014 | Termination of appointment of Patricia Meats as a secretary |
10 March 2014 | Appointment of Miss Kelly Louise Gent as a secretary |
10 March 2014 | Termination of appointment of Patricia Meats as a secretary |
10 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 |
13 May 2013 | Registered office address changed from Unit 10/11 Sunnyside Park Wheatfield Way Hinckley Leicestershire LE10 1PJ United Kingdom on 13 May 2013 |
13 May 2013 | Director's details changed for David John Culley on 10 May 2013 |
13 May 2013 | Director's details changed for David John Culley on 10 May 2013 |
13 May 2013 | Registered office address changed from Unit 10/11 Sunnyside Park Wheatfield Way Hinckley Leicestershire LE10 1PJ United Kingdom on 13 May 2013 |
10 May 2013 | Director's details changed for Christopher John Jones on 10 May 2013 |
10 May 2013 | Director's details changed for Christopher John Jones on 10 May 2013 |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 |
17 January 2012 | Appointment of Mr Ian Blackman as a director |
17 January 2012 | Appointment of Mr Ian Blackman as a director |
17 January 2012 | Appointment of Mr Paul David Culley as a director |
17 January 2012 | Appointment of Mr Paul David Culley as a director |
8 September 2011 | Director's details changed for Christopher John Jones on 30 August 2011 |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders |
8 September 2011 | Registered office address changed from Unit 6 Maizefield Hinckley Fields Leicestershire LE10 1YF on 8 September 2011 |
8 September 2011 | Registered office address changed from Unit 6 Maizefield Hinckley Fields Leicestershire LE10 1YF on 8 September 2011 |
8 September 2011 | Director's details changed for Christopher John Jones on 30 August 2011 |
8 September 2011 | Registered office address changed from Unit 6 Maizefield Hinckley Fields Leicestershire LE10 1YF on 8 September 2011 |
15 June 2011 | Purchase of own shares. |
15 June 2011 | Cancellation of shares. Statement of capital on 15 June 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
15 June 2011 | Cancellation of shares. Statement of capital on 15 June 2011
|
15 June 2011 | Purchase of own shares. |
15 June 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 |
5 October 2010 | Total exemption small company accounts made up to 31 July 2010 |
5 October 2010 | Total exemption small company accounts made up to 31 July 2010 |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders |
15 July 2010 | Appointment of David John Culley as a director |
15 July 2010 | Appointment of David John Culley as a director |
14 May 2010 | Particulars of a mortgage or charge / charge no: 2 |
14 May 2010 | Particulars of a mortgage or charge / charge no: 2 |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
3 September 2009 | Return made up to 30/08/09; full list of members |
3 September 2009 | Return made up to 30/08/09; full list of members |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 |
16 September 2008 | Return made up to 30/08/08; full list of members |
16 September 2008 | Return made up to 30/08/08; full list of members |
3 March 2008 | Ad 14/02/08\gbp si 109@1=109\gbp ic 109/218\ |
3 March 2008 | Ad 14/02/08\gbp si 109@1=109\gbp ic 109/218\ |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 |
21 September 2007 | Return made up to 30/08/07; full list of members |
21 September 2007 | Return made up to 30/08/07; full list of members |
6 September 2007 | £ ic 158/109 31/05/07 £ sr 49@1=49 |
6 September 2007 | £ ic 158/109 31/05/07 £ sr 49@1=49 |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 |
10 October 2006 | £ ic 218/158 31/08/06 £ sr 60@1=60 |
10 October 2006 | £ ic 218/158 31/08/06 £ sr 60@1=60 |
21 September 2006 | Secretary resigned;director resigned |
21 September 2006 | Secretary resigned;director resigned |
21 September 2006 | New secretary appointed |
21 September 2006 | New secretary appointed |
31 August 2006 | Return made up to 30/08/06; full list of members |
31 August 2006 | Return made up to 30/08/06; full list of members |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 |
13 October 2005 | Return made up to 30/08/05; full list of members |
13 October 2005 | Location of register of members |
13 October 2005 | Return made up to 30/08/05; full list of members |
13 October 2005 | Location of register of members |
6 October 2005 | £ ic 290/218 30/08/05 £ sr 72@1=72 |
6 October 2005 | £ ic 327/290 31/07/05 £ sr 37@1=37 |
6 October 2005 | £ ic 327/290 31/07/05 £ sr 37@1=37 |
6 October 2005 | £ ic 290/218 30/08/05 £ sr 72@1=72 |
21 September 2005 | Ad 01/08/04--------- £ si 37@1 |
21 September 2005 | Ad 01/08/04--------- £ si 37@1 |
9 September 2005 | Director resigned |
9 September 2005 | Director resigned |
4 January 2005 | £ sr 37@1 31/07/04 |
4 January 2005 | £ sr 37@1 31/07/04 |
2 November 2004 | Accounts for a small company made up to 31 July 2004 |
2 November 2004 | Accounts for a small company made up to 31 July 2004 |
10 September 2004 | Return made up to 30/08/04; full list of members |
10 September 2004 | Return made up to 30/08/04; full list of members |
19 November 2003 | Accounts for a small company made up to 31 July 2003 |
19 November 2003 | Accounts for a small company made up to 31 July 2003 |
25 September 2003 | Return made up to 30/08/03; full list of members |
25 September 2003 | Return made up to 30/08/03; full list of members |
27 February 2003 | Secretary resigned |
27 February 2003 | New secretary appointed |
27 February 2003 | Notice of assignment of name or new name to shares |
27 February 2003 | Resolutions
|
27 February 2003 | Notice of assignment of name or new name to shares |
27 February 2003 | Secretary resigned |
27 February 2003 | Resolutions
|
27 February 2003 | New secretary appointed |
24 October 2002 | Total exemption small company accounts made up to 31 July 2002 |
24 October 2002 | Total exemption small company accounts made up to 31 July 2002 |
6 September 2002 | Return made up to 30/08/02; full list of members |
6 September 2002 | Return made up to 30/08/02; full list of members |
11 September 2001 | Total exemption small company accounts made up to 31 July 2001 |
11 September 2001 | Total exemption small company accounts made up to 31 July 2001 |
6 September 2001 | Return made up to 30/08/01; full list of members |
6 September 2001 | Return made up to 30/08/01; full list of members |
4 October 2000 | Accounts for a small company made up to 31 July 2000 |
4 October 2000 | Accounts for a small company made up to 31 July 2000 |
15 September 2000 | Return made up to 30/08/00; full list of members
|
15 September 2000 | Return made up to 30/08/00; full list of members
|
21 July 2000 | Registered office changed on 21/07/00 from: 1 knights court brindley road dodwells bridge ind estate hinckley leicestershire LE10 3BY |
21 July 2000 | Registered office changed on 21/07/00 from: 1 knights court brindley road dodwells bridge ind estate hinckley leicestershire LE10 3BY |
29 November 1999 | Accounts for a small company made up to 31 July 1999 |
29 November 1999 | Accounts for a small company made up to 31 July 1999 |
4 October 1999 | Return made up to 30/08/99; full list of members |
4 October 1999 | Return made up to 30/08/99; full list of members |
13 October 1998 | Accounts for a small company made up to 31 July 1998 |
13 October 1998 | Accounts for a small company made up to 31 July 1998 |
28 September 1998 | Return made up to 30/08/98; no change of members |
28 September 1998 | Return made up to 30/08/98; no change of members |
18 November 1997 | Particulars of mortgage/charge |
18 November 1997 | Particulars of mortgage/charge |
30 September 1997 | Accounts for a small company made up to 31 July 1997 |
30 September 1997 | Accounts for a small company made up to 31 July 1997 |
27 August 1997 | Registered office changed on 27/08/97 from: 10 wheatfield way sunnyside park hinckley fields, hinckley leicestershire..LE10 1PJ |
27 August 1997 | Registered office changed on 27/08/97 from: 10 wheatfield way sunnyside park hinckley fields, hinckley leicestershire..LE10 1PJ |
30 October 1996 | Full accounts made up to 31 July 1996 |
30 October 1996 | Full accounts made up to 31 July 1996 |
19 August 1996 | Return made up to 30/08/96; full list of members |
19 August 1996 | Return made up to 30/08/96; full list of members |
8 March 1996 | Full accounts made up to 31 July 1995 |
8 March 1996 | Full accounts made up to 31 July 1995 |
11 September 1995 | Return made up to 30/08/95; no change of members |
11 September 1995 | Return made up to 30/08/95; no change of members |
27 June 1995 | Auditor's resignation |
27 June 1995 | Auditor's resignation |
27 June 1995 | Auditor's resignation |
27 June 1995 | Auditor's resignation |
8 January 1995 | Ad 21/12/94--------- £ si 2@1=2 £ ic 325/327 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
28 September 1994 | Return made up to 30/08/94; full list of members
|
18 October 1993 | Return made up to 30/08/93; full list of members
|
3 November 1992 | Return made up to 30/08/92; full list of members |
7 May 1992 | Ad 01/05/92--------- £ si 25@1=25 £ ic 302/327 |
8 October 1991 | Ad 04/09/91--------- £ si 10@1=10 £ ic 292/302 |
11 September 1991 | Nc inc already adjusted 04/09/91 |
11 September 1991 | Resolutions
|
11 September 1991 | Ad 04/09/91--------- £ si 290@1=290 £ ic 2/292 |
30 August 1991 | Incorporation |
30 August 1991 | Incorporation |