Total Documents | 127 |
---|
Total Pages | 530 |
---|
8 April 2024 | Confirmation statement made on 29 March 2024 with no updates |
---|---|
3 November 2023 | Total exemption full accounts made up to 31 March 2023 |
13 April 2023 | Confirmation statement made on 29 March 2023 with no updates |
29 March 2023 | Termination of appointment of Jane Talbot as a secretary on 29 March 2023 |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 |
8 April 2022 | Confirmation statement made on 29 March 2022 with no updates |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 |
6 April 2021 | Confirmation statement made on 29 March 2021 with no updates |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 |
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 |
10 April 2019 | Confirmation statement made on 29 March 2019 with no updates |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 |
9 April 2018 | Confirmation statement made on 29 March 2018 with updates |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
21 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
13 April 2017 | Confirmation statement made on 29 March 2017 with updates |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 November 2014 | Secretary's details changed for Jane Wood on 21 November 2014 |
21 November 2014 | Secretary's details changed for Jane Wood on 21 November 2014 |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders |
8 February 2012 | Registered office address changed from Units 12-13&15 Croft Road Industrial Estate Newcastle Under Lyme Staffordshire ST5 0TW on 8 February 2012 |
8 February 2012 | Registered office address changed from Units 12-13&15 Croft Road Industrial Estate Newcastle Under Lyme Staffordshire ST5 0TW on 8 February 2012 |
8 February 2012 | Registered office address changed from Units 12-13&15 Croft Road Industrial Estate Newcastle Under Lyme Staffordshire ST5 0TW on 8 February 2012 |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders |
28 October 2009 | Amended accounts made up to 31 March 2009 |
28 October 2009 | Amended accounts made up to 31 March 2009 |
20 October 2009 | Secretary's details changed for Jane Talbot on 19 October 2009 |
20 October 2009 | Secretary's details changed for Jane Talbot on 19 October 2009 |
19 October 2009 | Director's details changed for Paul Wood on 16 October 2009 |
19 October 2009 | Director's details changed for Paul Wood on 16 October 2009 |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
28 April 2009 | Secretary's change of particulars / jane wood / 01/07/2008 |
28 April 2009 | Secretary's change of particulars / jane wood / 01/07/2008 |
28 April 2009 | Return made up to 29/03/09; full list of members |
28 April 2009 | Return made up to 29/03/09; full list of members |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
2 April 2008 | Return made up to 29/03/08; full list of members |
2 April 2008 | Return made up to 29/03/08; full list of members |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
17 April 2007 | Return made up to 29/03/07; full list of members |
17 April 2007 | Return made up to 29/03/07; full list of members |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
5 April 2006 | Return made up to 29/03/06; full list of members
|
5 April 2006 | Return made up to 29/03/06; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 |
5 April 2005 | Return made up to 29/03/05; full list of members
|
5 April 2005 | Return made up to 29/03/05; full list of members
|
10 August 2004 | Accounts for a small company made up to 31 March 2004 |
10 August 2004 | Accounts for a small company made up to 31 March 2004 |
26 April 2004 | Return made up to 29/03/04; full list of members |
26 April 2004 | Return made up to 29/03/04; full list of members |
28 October 2003 | Director resigned |
28 October 2003 | Director resigned |
27 October 2003 | £ ic 12/6 10/10/03 £ sr 6@1=6 |
27 October 2003 | £ ic 12/6 10/10/03 £ sr 6@1=6 |
4 August 2003 | Accounts for a small company made up to 31 March 2003 |
4 August 2003 | Accounts for a small company made up to 31 March 2003 |
7 May 2003 | Return made up to 29/03/03; full list of members
|
7 May 2003 | Return made up to 29/03/03; full list of members
|
20 February 2003 | Particulars of mortgage/charge |
20 February 2003 | Particulars of mortgage/charge |
5 February 2003 | Registered office changed on 05/02/03 from: n a slack & co accountants 50 london road newcastle staffordshire ST5 1LL |
5 February 2003 | Registered office changed on 05/02/03 from: n a slack & co accountants 50 london road newcastle staffordshire ST5 1LL |
23 August 2002 | Accounts for a small company made up to 31 March 2002 |
23 August 2002 | Accounts for a small company made up to 31 March 2002 |
22 March 2002 | Return made up to 29/03/02; full list of members |
22 March 2002 | Return made up to 29/03/02; full list of members |
1 February 2002 | Accounts for a small company made up to 31 March 2001 |
1 February 2002 | Accounts for a small company made up to 31 March 2001 |
5 June 2001 | Return made up to 29/03/01; full list of members
|
5 June 2001 | Return made up to 29/03/01; full list of members
|
2 January 2001 | Accounts for a small company made up to 31 March 2000 |
2 January 2001 | Accounts for a small company made up to 31 March 2000 |
14 April 2000 | Return made up to 29/03/00; full list of members |
14 April 2000 | Return made up to 29/03/00; full list of members |
6 July 1999 | Particulars of mortgage/charge |
6 July 1999 | Particulars of mortgage/charge |
12 May 1999 | New secretary appointed |
12 May 1999 | New director appointed |
12 May 1999 | New secretary appointed |
12 May 1999 | New director appointed |
12 May 1999 | New director appointed |
12 May 1999 | New director appointed |
11 May 1999 | Ad 29/03/99--------- £ si 11@1=11 £ ic 1/12 |
11 May 1999 | Registered office changed on 11/05/99 from: somerset house temple street birmingham B2 5DN |
11 May 1999 | Registered office changed on 11/05/99 from: somerset house temple street birmingham B2 5DN |
11 May 1999 | Ad 29/03/99--------- £ si 11@1=11 £ ic 1/12 |
29 March 1999 | Incorporation |
29 March 1999 | Incorporation |