Total Documents | 154 |
---|
Total Pages | 571 |
---|
4 March 2024 | Accounts for a dormant company made up to 31 August 2023 |
---|---|
16 August 2023 | Confirmation statement made on 28 July 2023 with no updates |
2 May 2023 | Accounts for a dormant company made up to 31 August 2022 |
19 August 2022 | Confirmation statement made on 28 July 2022 with no updates |
29 April 2022 | Micro company accounts made up to 31 August 2021 |
4 August 2021 | Confirmation statement made on 28 July 2021 with no updates |
30 April 2021 | Micro company accounts made up to 31 August 2020 |
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates |
27 May 2020 | Micro company accounts made up to 31 August 2019 |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates |
29 May 2019 | Micro company accounts made up to 31 August 2018 |
15 August 2018 | Confirmation statement made on 28 July 2018 with no updates |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 |
15 August 2017 | Confirmation statement made on 28 July 2017 with no updates |
15 August 2017 | Confirmation statement made on 28 July 2017 with no updates |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 |
19 October 2016 | Compulsory strike-off action has been discontinued |
19 October 2016 | Compulsory strike-off action has been discontinued |
18 October 2016 | Confirmation statement made on 28 July 2016 with updates |
18 October 2016 | Confirmation statement made on 28 July 2016 with updates |
18 October 2016 | First Gazette notice for compulsory strike-off |
18 October 2016 | First Gazette notice for compulsory strike-off |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 |
31 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
4 June 2015 | Total exemption full accounts made up to 31 August 2014 |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 June 2014 | Total exemption full accounts made up to 31 August 2013 |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 May 2013 | Total exemption full accounts made up to 31 August 2012 |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 |
26 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
26 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
26 August 2012 | Termination of appointment of Nigel Allen as a director |
26 August 2012 | Termination of appointment of Nigel Allen as a director |
13 October 2011 | Total exemption full accounts made up to 31 August 2011 |
13 October 2011 | Total exemption full accounts made up to 31 August 2011 |
10 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
10 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
19 April 2011 | Total exemption full accounts made up to 31 August 2010 |
19 April 2011 | Total exemption full accounts made up to 31 August 2010 |
15 September 2010 | Secretary's details changed for Robert Siddall on 1 October 2009 |
15 September 2010 | Director's details changed for Mr Nigel James Allen on 1 October 2009 |
15 September 2010 | Director's details changed for Michael James Bell on 1 October 2009 |
15 September 2010 | Secretary's details changed for Robert Siddall on 1 October 2009 |
15 September 2010 | Director's details changed for Mr Nigel James Allen on 1 October 2009 |
15 September 2010 | Director's details changed for Michael James Bell on 1 October 2009 |
15 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
15 September 2010 | Director's details changed for Mr Nigel James Allen on 1 October 2009 |
15 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
15 September 2010 | Secretary's details changed for Robert Siddall on 1 October 2009 |
15 September 2010 | Director's details changed for Michael James Bell on 1 October 2009 |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 |
26 September 2009 | Director appointed mr nigel james allen |
26 September 2009 | Director appointed mr nigel james allen |
21 August 2009 | Return made up to 28/07/09; full list of members |
21 August 2009 | Return made up to 28/07/09; full list of members |
28 October 2008 | Total exemption full accounts made up to 31 August 2007 |
28 October 2008 | Total exemption full accounts made up to 31 August 2008 |
28 October 2008 | Total exemption full accounts made up to 31 August 2008 |
28 October 2008 | Total exemption full accounts made up to 31 August 2007 |
21 October 2008 | Return made up to 28/07/08; full list of members |
21 October 2008 | Return made up to 28/07/08; full list of members |
20 October 2008 | Location of debenture register |
20 October 2008 | Registered office changed on 20/10/2008 from 121 steel street askam-in-furness cumbria LA16 7BS |
20 October 2008 | Location of register of members |
20 October 2008 | Director's change of particulars / michael bell / 01/10/2008 |
20 October 2008 | Location of debenture register |
20 October 2008 | Location of register of members |
20 October 2008 | Registered office changed on 20/10/2008 from 121 steel street askam-in-furness cumbria LA16 7BS |
20 October 2008 | Director's change of particulars / michael bell / 01/10/2008 |
26 October 2007 | Registered office changed on 26/10/07 from: ivy farm cottage, swathwick lane wingerworth chesterfield derbyshire S42 6QP |
26 October 2007 | Registered office changed on 26/10/07 from: ivy farm cottage, swathwick lane wingerworth chesterfield derbyshire S42 6QP |
8 August 2007 | Return made up to 28/07/07; full list of members |
8 August 2007 | Return made up to 28/07/07; full list of members |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 |
1 August 2006 | Return made up to 28/07/06; full list of members |
1 August 2006 | Return made up to 28/07/06; full list of members |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 |
27 October 2005 | Location of debenture register |
27 October 2005 | Registered office changed on 27/10/05 from: 72 cantle avenue, downs barn milton keynes bucks MK14 7QT |
27 October 2005 | Registered office changed on 27/10/05 from: 72 cantle avenue, downs barn milton keynes bucks MK14 7QT |
27 October 2005 | Location of debenture register |
27 October 2005 | Return made up to 28/07/05; full list of members |
27 October 2005 | Location of register of members |
27 October 2005 | Location of register of members |
27 October 2005 | Return made up to 28/07/05; full list of members |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 |
27 June 2005 | Registered office changed on 27/06/05 from: ivy farm cottage, swathwick lane wingerworth chesterfield derbyshire S42 6QP |
27 June 2005 | Registered office changed on 27/06/05 from: ivy farm cottage, swathwick lane wingerworth chesterfield derbyshire S42 6QP |
3 May 2005 | Secretary resigned |
3 May 2005 | Return made up to 23/08/04; full list of members
|
3 May 2005 | Return made up to 23/08/04; full list of members
|
3 May 2005 | Secretary resigned |
4 October 2004 | Director resigned |
4 October 2004 | Director resigned |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 |
9 March 2004 | New secretary appointed |
9 March 2004 | New secretary appointed |
21 October 2003 | Return made up to 23/08/03; full list of members
|
21 October 2003 | Return made up to 23/08/03; full list of members
|
10 September 2003 | Return made up to 23/08/02; full list of members |
10 September 2003 | Return made up to 23/08/02; full list of members |
7 July 2003 | Total exemption full accounts made up to 31 August 2002 |
7 July 2003 | Total exemption full accounts made up to 31 August 2002 |
18 June 2003 | Registered office changed on 18/06/03 from: 68 holland road old whittington chesterfield derbyshire S41 9HF |
18 June 2003 | Director's particulars changed |
18 June 2003 | Registered office changed on 18/06/03 from: 68 holland road old whittington chesterfield derbyshire S41 9HF |
18 June 2003 | Director's particulars changed |
20 June 2002 | Total exemption full accounts made up to 31 August 2001 |
20 June 2002 | Total exemption full accounts made up to 31 August 2001 |
21 September 2001 | Return made up to 23/08/01; full list of members |
21 September 2001 | Return made up to 23/08/01; full list of members |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 |
13 December 2000 | Return made up to 23/08/00; full list of members |
13 December 2000 | Return made up to 23/08/00; full list of members |
28 June 2000 | Full accounts made up to 31 August 1999 |
28 June 2000 | Full accounts made up to 31 August 1999 |
15 June 2000 | Secretary resigned |
15 June 2000 | Secretary resigned |
6 March 2000 | Registered office changed on 06/03/00 from: titan court business park unit 26 luton LU4 8EF |
6 March 2000 | New director appointed |
6 March 2000 | Registered office changed on 06/03/00 from: titan court business park unit 26 luton LU4 8EF |
6 March 2000 | New director appointed |
2 March 2000 | New secretary appointed |
2 March 2000 | New secretary appointed |
16 November 1999 | Return made up to 23/08/99; full list of members |
16 November 1999 | Return made up to 23/08/99; full list of members |
12 August 1999 | Full accounts made up to 31 August 1998 |
12 August 1999 | Full accounts made up to 31 August 1998 |
18 September 1998 | Return made up to 23/08/98; no change of members |
18 September 1998 | Return made up to 23/08/98; no change of members |
1 July 1998 | Full accounts made up to 31 August 1997 |
1 July 1998 | Full accounts made up to 31 August 1997 |
12 December 1997 | Return made up to 23/08/97; full list of members |
12 December 1997 | Return made up to 23/08/97; full list of members |
31 July 1997 | Secretary's particulars changed |
31 July 1997 | Secretary's particulars changed |
31 July 1997 | Director's particulars changed |
31 July 1997 | Director's particulars changed |
23 August 1996 | Incorporation |
23 August 1996 | Incorporation |