Total Documents | 189 |
---|
Total Pages | 898 |
---|
18 December 2023 | Confirmation statement made on 6 December 2023 with no updates |
---|---|
28 November 2023 | Registration of charge 032785090004, created on 24 November 2023 |
20 June 2023 | Total exemption full accounts made up to 28 February 2023 |
10 January 2023 | Appointment of Mr Richard Anthony Thompson as a director on 1 January 2023 |
14 December 2022 | Confirmation statement made on 6 December 2022 with updates |
8 December 2022 | Notification of Airway Group Limited as a person with significant control on 16 July 2021 |
7 December 2022 | Cessation of Mark Lewis as a person with significant control on 16 July 2021 |
7 December 2022 | Cessation of Jessica Melanie Lewis as a person with significant control on 16 July 2021 |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 |
28 October 2022 | Termination of appointment of Bradley Stephen Watkins as a director on 28 October 2022 |
28 October 2022 | Termination of appointment of David Christopher Murdoch as a director on 28 October 2022 |
10 October 2022 | Director's details changed for Mr Bradley Stephen Watkins on 10 October 2022 |
4 February 2022 | Director's details changed for Philip John Tyte on 4 February 2022 |
7 December 2021 | Confirmation statement made on 6 December 2021 with updates |
8 November 2021 | Change of details for Mr Mark Lewis as a person with significant control on 8 November 2021 |
8 November 2021 | Registered office address changed from 8 Papworth Business Park Stirling Way Papworth Everard Cambridgeshire CB23 3GY to 8 Burrel Road St. Ives PE27 3LE on 8 November 2021 |
8 November 2021 | Change of details for Dr Jessica Melanie Lewis as a person with significant control on 8 November 2021 |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates |
27 September 2021 | Total exemption full accounts made up to 28 February 2021 |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates |
14 July 2020 | Total exemption full accounts made up to 29 February 2020 |
11 May 2020 | Director's details changed for Mr Luke Richard Harris on 25 January 2020 |
11 May 2020 | Appointment of Mr Bradley Stephen Watkins as a director on 1 May 2020 |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates |
22 August 2019 | Total exemption full accounts made up to 28 February 2019 |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 |
30 October 2018 | Confirmation statement made on 23 October 2018 with updates |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 |
2 November 2017 | Director's details changed for Mr David Christopher Murdoch on 31 October 2017 |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates |
2 November 2017 | Director's details changed for Mr David Christopher Murdoch on 31 October 2017 |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates |
12 September 2016 | Appointment of Mr David Christopher Murdoch as a director on 7 September 2016 |
12 September 2016 | Appointment of Mr David Christopher Murdoch as a director on 7 September 2016 |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 |
13 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 |
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 |
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 |
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 |
3 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Philip John Tyte on 23 October 2013 |
3 December 2013 | Director's details changed for Philip John Tyte on 23 October 2013 |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
15 January 2013 | Termination of appointment of Julian Young as a director |
15 January 2013 | Termination of appointment of Julian Young as a director |
12 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
12 December 2012 | Director's details changed for Julian Francis Young on 12 December 2012 |
12 December 2012 | Director's details changed for Philip John Tyte on 12 December 2012 |
12 December 2012 | Director's details changed for Julian Francis Young on 12 December 2012 |
12 December 2012 | Director's details changed for Philip John Tyte on 12 December 2012 |
12 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
27 November 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 |
27 November 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 |
8 March 2012 | Appointment of Mr Luke Richard Harris as a director |
8 March 2012 | Appointment of Mr Mark Lewis as a secretary |
8 March 2012 | Termination of appointment of Michelle Anderson as a director |
8 March 2012 | Termination of appointment of Michelle Anderson as a secretary |
8 March 2012 | Appointment of Mr Mark Lewis as a director |
8 March 2012 | Appointment of Mr Mark Lewis as a secretary |
8 March 2012 | Termination of appointment of David Anderson as a director |
8 March 2012 | Termination of appointment of Michelle Anderson as a secretary |
8 March 2012 | Appointment of Mr Luke Richard Harris as a director |
8 March 2012 | Termination of appointment of Michelle Anderson as a director |
8 March 2012 | Appointment of Mr Mark Lewis as a director |
8 March 2012 | Termination of appointment of David Anderson as a director |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 |
8 February 2010 | Appointment of Mrs Michelle Anderson as a director |
8 February 2010 | Appointment of Mrs Michelle Anderson as a director |
13 January 2010 | Registered office address changed from Unit 9 Stephensons Road St. Ives Cambridgeshire PE27 3WJ on 13 January 2010 |
13 January 2010 | Registered office address changed from Unit 9 Stephensons Road St. Ives Cambridgeshire PE27 3WJ on 13 January 2010 |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders |
17 November 2008 | Return made up to 23/10/08; full list of members |
17 November 2008 | Return made up to 23/10/08; full list of members |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 |
12 May 2008 | Secretary appointed mrs michelle anderson |
12 May 2008 | Appointment terminated director james brotherston |
12 May 2008 | Appointment terminated director james brotherston |
12 May 2008 | Secretary appointed mrs michelle anderson |
12 May 2008 | Appointment terminated secretary james brotherston |
12 May 2008 | Appointment terminated secretary james brotherston |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
25 October 2007 | Return made up to 23/10/07; full list of members |
25 October 2007 | Return made up to 23/10/07; full list of members |
24 October 2007 | Director's particulars changed |
24 October 2007 | Director's particulars changed |
23 October 2007 | Director's particulars changed |
23 October 2007 | Director's particulars changed |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 |
30 November 2006 | Return made up to 23/10/06; full list of members |
30 November 2006 | Return made up to 23/10/06; full list of members |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 |
21 November 2005 | Return made up to 23/10/05; full list of members |
21 November 2005 | Return made up to 23/10/05; full list of members |
15 December 2004 | Return made up to 23/10/04; full list of members |
15 December 2004 | Return made up to 23/10/04; full list of members |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 |
27 October 2004 | New director appointed |
27 October 2004 | New director appointed |
27 October 2004 | New director appointed |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 |
27 October 2004 | New director appointed |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 |
30 October 2003 | Return made up to 23/10/03; full list of members |
30 October 2003 | Return made up to 23/10/03; full list of members |
17 February 2003 | Registered office changed on 17/02/03 from: c/o nelson & co 34 the broadway st ives cambridgeshire PE27 5BN |
17 February 2003 | Registered office changed on 17/02/03 from: c/o nelson & co 34 the broadway st ives cambridgeshire PE27 5BN |
22 January 2003 | Accounts for a small company made up to 31 March 2002 |
22 January 2003 | Accounts for a small company made up to 31 March 2002 |
20 December 2002 | Return made up to 11/11/02; full list of members |
20 December 2002 | Return made up to 11/11/02; full list of members |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 |
24 December 2001 | Director resigned |
24 December 2001 | Director resigned |
5 November 2001 | Return made up to 11/11/01; full list of members |
5 November 2001 | Return made up to 11/11/01; full list of members |
10 February 2001 | Particulars of mortgage/charge |
10 February 2001 | Particulars of mortgage/charge |
29 November 2000 | Return made up to 11/11/00; full list of members
|
29 November 2000 | Return made up to 11/11/00; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 March 2000 |
22 November 2000 | Accounts for a small company made up to 31 March 2000 |
8 December 1999 | Accounts for a small company made up to 31 March 1999 |
8 December 1999 | Accounts for a small company made up to 31 March 1999 |
1 December 1999 | Return made up to 11/11/99; full list of members |
1 December 1999 | Return made up to 11/11/99; full list of members |
11 December 1998 | Return made up to 11/11/98; full list of members |
11 December 1998 | Return made up to 11/11/98; full list of members |
10 September 1998 | Accounts for a small company made up to 31 March 1998 |
10 September 1998 | Accounts for a small company made up to 31 March 1998 |
30 June 1998 | Registered office changed on 30/06/98 from: c/o nelson & co chartered accoun grove house high street fenstanton huntingdon cambridgeshire PE18 9JG |
30 June 1998 | Registered office changed on 30/06/98 from: c/o nelson & co chartered accoun grove house high street fenstanton huntingdon cambridgeshire PE18 9JG |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
1 December 1997 | Return made up to 11/11/97; full list of members |
1 December 1997 | Return made up to 11/11/97; full list of members |
24 October 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 |
24 October 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 |
25 April 1997 | Secretary resigned |
25 April 1997 | New director appointed |
25 April 1997 | New secretary appointed;new director appointed |
25 April 1997 | Secretary resigned |
25 April 1997 | New director appointed |
25 April 1997 | New secretary appointed;new director appointed |
2 December 1996 | Director resigned |
2 December 1996 | Ad 11/11/96--------- £ si 2@1=2 £ ic 1/3 |
2 December 1996 | Registered office changed on 02/12/96 from: somerset house temple street birmingham B2 5DN |
2 December 1996 | Secretary resigned |
2 December 1996 | Registered office changed on 02/12/96 from: somerset house temple street birmingham B2 5DN |
2 December 1996 | Director resigned |
2 December 1996 | Secretary resigned |
2 December 1996 | Ad 11/11/96--------- £ si 2@1=2 £ ic 1/3 |
27 November 1996 | New director appointed |
27 November 1996 | New director appointed |
11 November 1996 | Incorporation |
11 November 1996 | Incorporation |