Total Documents | 124 |
---|
Total Pages | 591 |
---|
26 February 2024 | Total exemption full accounts made up to 31 May 2023 |
---|---|
12 May 2023 | Confirmation statement made on 11 May 2023 with updates |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 |
24 October 2022 | Change of details for Mr James Alexander Campbell as a person with significant control on 24 October 2022 |
24 October 2022 | Director's details changed for Mr James Alexander Campbell on 24 October 2022 |
12 May 2022 | Confirmation statement made on 11 May 2022 with updates |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates |
25 January 2021 | Total exemption full accounts made up to 31 May 2020 |
11 May 2020 | Director's details changed for Mr Mark Andrew Thornton on 11 May 2020 |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 |
13 May 2019 | Confirmation statement made on 11 May 2019 with updates |
4 December 2018 | Registration of charge 042145140004, created on 28 November 2018 |
29 November 2018 | Registration of charge 042145140003, created on 28 November 2018 |
19 November 2018 | Satisfaction of charge 1 in full |
19 November 2018 | Satisfaction of charge 2 in full |
17 October 2018 | Total exemption full accounts made up to 31 May 2018 |
28 September 2018 | Secretary's details changed for Paul Simon Millard on 28 September 2018 |
28 September 2018 | Director's details changed for Paul Simon Millard on 28 September 2018 |
17 May 2018 | Confirmation statement made on 11 May 2018 with updates |
17 May 2018 | Director's details changed for Mark Andrew Thornton on 1 May 2018 |
17 May 2018 | Director's details changed for Paul Simon Millard on 1 May 2018 |
17 May 2018 | Change of details for Paul Simon Millard as a person with significant control on 1 May 2018 |
17 May 2018 | Director's details changed for Paul Simon Millard on 1 May 2018 |
7 March 2018 | Notification of Mark Andrew Thornton as a person with significant control on 1 March 2018 |
7 March 2018 | Notification of James Alexander Campbell as a person with significant control on 1 March 2018 |
7 March 2018 | Notification of Paul Simon Millard as a person with significant control on 1 March 2018 |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates |
11 May 2017 | Director's details changed for Mr James Alexander Campbell on 11 May 2017 |
11 May 2017 | Director's details changed for Mr James Alexander Campbell on 11 May 2017 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 February 2016 | Registered office address changed from Unit 8 Windmill Road Ind Est Loughborough LE11 1RA to The Locks Belton Road West Extension Loughborough Leicestershire LE11 5XH on 1 February 2016 |
1 February 2016 | Registered office address changed from Unit 8 Windmill Road Ind Est Loughborough LE11 1RA to The Locks Belton Road West Extension Loughborough Leicestershire LE11 5XH on 1 February 2016 |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 |
20 May 2015 | Director's details changed for Mark Andrew Thornton on 20 May 2015 |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mark Andrew Thornton on 20 May 2015 |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
23 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
14 December 2011 | Appointment of Mr James Alexander Campbell as a director |
14 December 2011 | Appointment of Mr James Alexander Campbell as a director |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders |
24 May 2010 | Director's details changed for Mark Andrew Thornton on 11 May 2010 |
24 May 2010 | Director's details changed for Mark Andrew Thornton on 11 May 2010 |
24 May 2010 | Director's details changed for Paul Simon Millard on 11 May 2010 |
24 May 2010 | Director's details changed for Paul Simon Millard on 11 May 2010 |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 |
29 September 2009 | Total exemption small company accounts made up to 31 May 2008 |
29 September 2009 | Total exemption small company accounts made up to 31 May 2008 |
21 August 2009 | Return made up to 11/05/09; full list of members |
21 August 2009 | Return made up to 11/05/09; full list of members |
11 August 2009 | Total exemption small company accounts made up to 31 May 2007 |
11 August 2009 | Total exemption small company accounts made up to 31 May 2007 |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 |
29 July 2008 | Return made up to 11/05/08; full list of members |
29 July 2008 | Return made up to 11/05/08; full list of members |
3 January 2008 | Total exemption small company accounts made up to 31 May 2006 |
3 January 2008 | Total exemption small company accounts made up to 31 May 2006 |
8 June 2007 | Return made up to 11/05/07; no change of members
|
8 June 2007 | Return made up to 11/05/07; no change of members
|
26 September 2006 | Particulars of mortgage/charge |
26 September 2006 | Particulars of mortgage/charge |
13 September 2006 | Return made up to 11/05/06; full list of members
|
13 September 2006 | Return made up to 11/05/06; full list of members
|
17 October 2005 | Total exemption full accounts made up to 31 May 2004 |
17 October 2005 | Total exemption full accounts made up to 31 May 2004 |
28 September 2005 | Return made up to 11/05/05; full list of members
|
28 September 2005 | Return made up to 11/05/05; full list of members
|
26 August 2005 | Total exemption full accounts made up to 31 May 2003 |
26 August 2005 | Total exemption full accounts made up to 31 May 2003 |
13 May 2005 | Registered office changed on 13/05/05 from: 121 derby road loughborough leicestershire LE11 5AE |
13 May 2005 | Registered office changed on 13/05/05 from: 121 derby road loughborough leicestershire LE11 5AE |
11 May 2004 | Return made up to 11/05/04; full list of members |
11 May 2004 | Return made up to 11/05/04; full list of members |
22 October 2003 | Total exemption small company accounts made up to 31 May 2002 |
22 October 2003 | Total exemption small company accounts made up to 31 May 2002 |
19 May 2003 | Return made up to 11/05/03; full list of members
|
19 May 2003 | Return made up to 11/05/03; full list of members
|
26 October 2002 | Registered office changed on 26/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN |
26 October 2002 | Registered office changed on 26/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN |
18 July 2002 | Return made up to 11/05/02; full list of members
|
18 July 2002 | Return made up to 11/05/02; full list of members
|
6 June 2001 | New director appointed |
6 June 2001 | New director appointed |
6 June 2001 | New secretary appointed;new director appointed |
6 June 2001 | New secretary appointed;new director appointed |
17 May 2001 | Secretary resigned |
17 May 2001 | Secretary resigned |
17 May 2001 | Director resigned |
17 May 2001 | Director resigned |
11 May 2001 | Incorporation |
11 May 2001 | Incorporation |