22 July 2023 | Micro company accounts made up to 31 May 2023 | 5 pages |
---|
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates | 3 pages |
---|
2 February 2023 | Change of details for Mr George Edwin Buxton as a person with significant control on 2 February 2023 | 2 pages |
---|
12 November 2022 | Micro company accounts made up to 31 May 2022 | 4 pages |
---|
4 June 2022 | Confirmation statement made on 24 May 2022 with no updates | 3 pages |
---|
14 September 2021 | Micro company accounts made up to 31 May 2021 | 4 pages |
---|
29 June 2021 | Confirmation statement made on 24 May 2021 with no updates | 3 pages |
---|
25 September 2020 | Micro company accounts made up to 31 May 2020 | 3 pages |
---|
8 June 2020 | Confirmation statement made on 24 May 2020 with no updates | 3 pages |
---|
30 July 2019 | Total exemption full accounts made up to 31 May 2019 | 5 pages |
---|
13 June 2019 | Confirmation statement made on 24 May 2019 with no updates | 3 pages |
---|
4 December 2018 | Appointment of Miss Julie Brand as a secretary on 1 December 2018 | 2 pages |
---|
15 November 2018 | Micro company accounts made up to 31 May 2018 | 3 pages |
---|
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates | 3 pages |
---|
17 August 2017 | Micro company accounts made up to 31 May 2017 | 4 pages |
---|
17 August 2017 | Micro company accounts made up to 31 May 2017 | 4 pages |
---|
24 May 2017 | Confirmation statement made on 24 May 2017 with updates | 4 pages |
---|
24 May 2017 | Confirmation statement made on 24 May 2017 with updates | 4 pages |
---|
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 | 4 pages |
---|
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 | 4 pages |
---|
12 June 2016 | Annual return made up to 24 May 2016 no member list | 2 pages |
---|
12 June 2016 | Annual return made up to 24 May 2016 no member list | 2 pages |
---|
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 | 4 pages |
---|
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 | 4 pages |
---|
5 June 2015 | Annual return made up to 24 May 2015 no member list | 2 pages |
---|
5 June 2015 | Annual return made up to 24 May 2015 no member list | 2 pages |
---|
23 July 2014 | Total exemption small company accounts made up to 31 May 2014 | 4 pages |
---|
23 July 2014 | Total exemption small company accounts made up to 31 May 2014 | 4 pages |
---|
4 June 2014 | Annual return made up to 24 May 2014 no member list | 2 pages |
---|
4 June 2014 | Annual return made up to 24 May 2014 no member list | 2 pages |
---|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 | 4 pages |
---|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 | 4 pages |
---|
18 February 2014 | Termination of appointment of Meng Seow as a secretary | 1 page |
---|
18 February 2014 | Termination of appointment of Meng Seow as a secretary | 1 page |
---|
12 February 2014 | Appointment of Mr George Edwin Buxton as a director | 2 pages |
---|
12 February 2014 | Appointment of Mr George Edwin Buxton as a director | 2 pages |
---|
8 February 2014 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 February 2014 | Compulsory strike-off action has been discontinued | 1 page |
---|
5 February 2014 | Annual return made up to 24 May 2013 no member list | 2 pages |
---|
5 February 2014 | Termination of appointment of Karl Bennett as a director | 1 page |
---|
5 February 2014 | Termination of appointment of Karl Bennett as a director | 1 page |
---|
5 February 2014 | Registered office address changed from 16 Albany Road Great Yarmouth Norfolk NR31 0EU on 5 February 2014 | 1 page |
---|
5 February 2014 | Registered office address changed from 16 Albany Road Great Yarmouth Norfolk NR31 0EU on 5 February 2014 | 1 page |
---|
5 February 2014 | Appointment of Miss Meng Choo Seow as a secretary | 2 pages |
---|
5 February 2014 | Annual return made up to 24 May 2013 no member list | 2 pages |
---|
5 February 2014 | Registered office address changed from 16 Albany Road Great Yarmouth Norfolk NR31 0EU on 5 February 2014 | 1 page |
---|
5 February 2014 | Appointment of Miss Meng Choo Seow as a secretary | 2 pages |
---|
4 February 2014 | Termination of appointment of Meng Seow as a secretary | 1 page |
---|
4 February 2014 | Termination of appointment of Meng Seow as a secretary | 1 page |
---|
1 February 2014 | Appointment of Mr Karl Rodney Bennett as a director | 2 pages |
---|
1 February 2014 | Appointment of Mr Karl Rodney Bennett as a director | 2 pages |
---|
15 January 2014 | Appointment of Miss Meng Choo Seow as a secretary | 2 pages |
---|
15 January 2014 | Appointment of Miss Meng Choo Seow as a secretary | 2 pages |
---|
30 September 2013 | Termination of appointment of Sandra Downing as a secretary | 1 page |
---|
30 September 2013 | Termination of appointment of Sandra Downing as a secretary | 1 page |
---|
17 September 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
17 September 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
20 May 2013 | Termination of appointment of Michael Shaw as a director | 2 pages |
---|
20 May 2013 | Termination of appointment of Michael Shaw as a director | 2 pages |
---|
21 January 2013 | Total exemption full accounts made up to 31 May 2012 | 9 pages |
---|
21 January 2013 | Total exemption full accounts made up to 31 May 2012 | 9 pages |
---|
28 June 2012 | Annual return made up to 24 May 2012 no member list | 3 pages |
---|
28 June 2012 | Annual return made up to 24 May 2012 no member list | 3 pages |
---|
16 December 2011 | Total exemption full accounts made up to 31 May 2011 | 8 pages |
---|
16 December 2011 | Total exemption full accounts made up to 31 May 2011 | 8 pages |
---|
27 July 2011 | Annual return made up to 24 May 2011 no member list | 3 pages |
---|
27 July 2011 | Annual return made up to 24 May 2011 no member list | 3 pages |
---|
28 February 2011 | Total exemption full accounts made up to 31 May 2010 | 9 pages |
---|
28 February 2011 | Total exemption full accounts made up to 31 May 2010 | 9 pages |
---|
30 June 2010 | Annual return made up to 24 May 2010 no member list | 2 pages |
---|
30 June 2010 | Secretary's details changed for Sandra Jayne Downing on 25 March 2010 | 2 pages |
---|
30 June 2010 | Director's details changed for Michael Reginald Shaw on 24 May 2010 | 2 pages |
---|
30 June 2010 | Secretary's details changed for Sandra Jayne Downing on 25 March 2010 | 2 pages |
---|
30 June 2010 | Annual return made up to 24 May 2010 no member list | 2 pages |
---|
30 June 2010 | Director's details changed for Michael Reginald Shaw on 24 May 2010 | 2 pages |
---|
25 February 2010 | Total exemption full accounts made up to 31 May 2009 | 9 pages |
---|
25 February 2010 | Total exemption full accounts made up to 31 May 2009 | 9 pages |
---|
11 August 2009 | Annual return made up to 24/05/09 | 4 pages |
---|
11 August 2009 | Annual return made up to 24/05/09 | 4 pages |
---|
28 March 2009 | Total exemption full accounts made up to 31 May 2008 | 9 pages |
---|
28 March 2009 | Total exemption full accounts made up to 31 May 2008 | 9 pages |
---|
14 October 2008 | Appointment terminated secretary michael shaw | 1 page |
---|
14 October 2008 | Director and secretary's change of particulars / michael shaw / 07/10/2008 | 1 page |
---|
14 October 2008 | Registered office changed on 14/10/2008 from 20 central avenue st andrews business park thorpe st andrew norwich norfolk NR7 0HR | 1 page |
---|
14 October 2008 | Appointment terminated secretary michael shaw | 1 page |
---|
14 October 2008 | Appointment terminated director andrew gawthorp | 1 page |
---|
14 October 2008 | Appointment terminated director andrew gawthorp | 1 page |
---|
14 October 2008 | Director and secretary's change of particulars / michael shaw / 07/10/2008 | 1 page |
---|
14 October 2008 | Secretary appointed sandra jayne downing | 2 pages |
---|
14 October 2008 | Registered office changed on 14/10/2008 from 20 central avenue st andrews business park thorpe st andrew norwich norfolk NR7 0HR | 1 page |
---|
14 October 2008 | Secretary appointed sandra jayne downing | 2 pages |
---|
20 June 2008 | Annual return made up to 24/05/08 | 2 pages |
---|
20 June 2008 | Annual return made up to 24/05/08 | 2 pages |
---|
1 September 2007 | Total exemption full accounts made up to 31 May 2007 | 9 pages |
---|
1 September 2007 | Total exemption full accounts made up to 31 May 2007 | 9 pages |
---|
7 June 2007 | Annual return made up to 24/05/07 | 2 pages |
---|
7 June 2007 | Annual return made up to 24/05/07 | 2 pages |
---|
2 November 2006 | Total exemption full accounts made up to 31 May 2006 | 8 pages |
---|
2 November 2006 | Total exemption full accounts made up to 31 May 2006 | 8 pages |
---|
8 August 2006 | Registered office changed on 08/08/06 from: c/o price bailey LLP horse fair house 19 st faiths lane norwich norfolk NR1 1NE | 1 page |
---|
8 August 2006 | Registered office changed on 08/08/06 from: c/o price bailey LLP horse fair house 19 st faiths lane norwich norfolk NR1 1NE | 1 page |
---|
22 June 2006 | Annual return made up to 24/05/06 | 2 pages |
---|
22 June 2006 | Annual return made up to 24/05/06 | 2 pages |
---|
18 November 2005 | Total exemption full accounts made up to 31 May 2005 | 8 pages |
---|
18 November 2005 | Total exemption full accounts made up to 31 May 2005 | 8 pages |
---|
7 June 2005 | Annual return made up to 24/05/05 | 2 pages |
---|
7 June 2005 | Annual return made up to 24/05/05 | 2 pages |
---|
11 March 2005 | Registered office changed on 11/03/05 from: 3 the close norwich NR1 4DL | 1 page |
---|
11 March 2005 | Registered office changed on 11/03/05 from: 3 the close norwich NR1 4DL | 1 page |
---|
11 March 2005 | Total exemption full accounts made up to 31 May 2004 | 8 pages |
---|
11 March 2005 | Total exemption full accounts made up to 31 May 2004 | 8 pages |
---|
22 June 2004 | Annual return made up to 24/05/04 | 4 pages |
---|
22 June 2004 | Annual return made up to 24/05/04 | 4 pages |
---|
20 October 2003 | Total exemption full accounts made up to 31 May 2003 | 8 pages |
---|
20 October 2003 | Total exemption full accounts made up to 31 May 2003 | 8 pages |
---|
20 July 2003 | Director resigned | 1 page |
---|
20 July 2003 | Director resigned | 1 page |
---|
25 June 2003 | Annual return made up to 24/05/03 | 4 pages |
---|
25 June 2003 | Annual return made up to 24/05/03 | 4 pages |
---|
14 November 2002 | Director resigned | 1 page |
---|
14 November 2002 | Director resigned | 1 page |
---|
14 August 2002 | Annual return made up to 24/05/02 - 363(287) ‐ Registered office changed on 14/08/02
- 363(288) ‐ Director's particulars changed
| 5 pages |
---|
14 August 2002 | Annual return made up to 24/05/02 - 363(287) ‐ Registered office changed on 14/08/02
- 363(288) ‐ Director's particulars changed
| 5 pages |
---|
8 August 2002 | Total exemption full accounts made up to 31 May 2002 | 8 pages |
---|
8 August 2002 | Total exemption full accounts made up to 31 May 2002 | 8 pages |
---|
29 March 2002 | Total exemption full accounts made up to 31 May 2001 | 8 pages |
---|
29 March 2002 | Total exemption full accounts made up to 31 May 2001 | 8 pages |
---|
20 June 2001 | Annual return made up to 24/05/01 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
20 June 2001 | Annual return made up to 24/05/01 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
27 March 2001 | Full accounts made up to 31 May 2000 | 7 pages |
---|
27 March 2001 | Full accounts made up to 31 May 2000 | 7 pages |
---|
24 July 2000 | Annual return made up to 24/05/00 | 4 pages |
---|
24 July 2000 | Annual return made up to 24/05/00 | 4 pages |
---|
10 May 2000 | New director appointed | 2 pages |
---|
10 May 2000 | New director appointed | 2 pages |
---|
10 May 2000 | New director appointed | 2 pages |
---|
10 May 2000 | New director appointed | 2 pages |
---|
19 April 2000 | New director appointed | 2 pages |
---|
19 April 2000 | New secretary appointed;new director appointed | 2 pages |
---|
19 April 2000 | Secretary resigned;director resigned | 1 page |
---|
19 April 2000 | New secretary appointed;new director appointed | 2 pages |
---|
19 April 2000 | New director appointed | 2 pages |
---|
19 April 2000 | Secretary resigned;director resigned | 1 page |
---|
19 April 2000 | Director resigned | 1 page |
---|
19 April 2000 | Director resigned | 1 page |
---|
15 February 2000 | New director appointed | 2 pages |
---|
15 February 2000 | New director appointed | 2 pages |
---|
18 June 1999 | Secretary resigned | 1 page |
---|
18 June 1999 | New director appointed | 2 pages |
---|
18 June 1999 | New director appointed | 2 pages |
---|
18 June 1999 | New director appointed | 2 pages |
---|
18 June 1999 | Director resigned | 1 page |
---|
18 June 1999 | New director appointed | 2 pages |
---|
18 June 1999 | Registered office changed on 18/06/99 from: 55 gower street london WC1E 6HQ | 1 page |
---|
18 June 1999 | Director resigned | 1 page |
---|
18 June 1999 | New secretary appointed | 2 pages |
---|
18 June 1999 | Registered office changed on 18/06/99 from: 55 gower street london WC1E 6HQ | 1 page |
---|
18 June 1999 | New secretary appointed | 2 pages |
---|
18 June 1999 | Secretary resigned | 1 page |
---|
24 May 1999 | Incorporation | 21 pages |
---|
24 May 1999 | Incorporation | 21 pages |
---|