Total Documents | 98 |
---|
Total Pages | 395 |
---|
28 January 2021 | Confirmation statement made on 20 January 2021 with updates |
---|---|
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 |
13 February 2019 | Confirmation statement made on 20 January 2019 with updates |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 |
6 February 2018 | Registered office address changed from 46 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE United Kingdom to 7 Avenue Road Bishop's Stortford Hertfordshire CM23 5NS on 6 February 2018 |
6 February 2018 | Director's details changed for Mr Matthew Paul Clark on 6 February 2018 |
6 February 2018 | Change of details for Mr Matthew Paul Clark as a person with significant control on 6 February 2018 |
6 February 2018 | Change of details for Tamasine Wilson Sadaghiani as a person with significant control on 6 February 2018 |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
14 March 2017 | Confirmation statement made on 20 January 2017 with updates |
14 March 2017 | Confirmation statement made on 20 January 2017 with updates |
9 January 2017 | Registered office address changed from Brambles 62 Maze Green Road Bishop's Stortford Hertfordshire CM23 2PL to 46 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE on 9 January 2017 |
9 January 2017 | Registered office address changed from Brambles 62 Maze Green Road Bishop's Stortford Hertfordshire CM23 2PL to 46 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE on 9 January 2017 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
16 September 2016 | Director's details changed for Matthew Paul Clark on 16 September 2016 |
16 September 2016 | Director's details changed for Matthew Paul Clark on 16 September 2016 |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
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 |
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
1 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
15 January 2013 | Registered office address changed from 4 Westfield Road Bishops Stortford Hertfordshire CM23 2RE on 15 January 2013 |
15 January 2013 | Registered office address changed from 4 Westfield Road Bishops Stortford Hertfordshire CM23 2RE on 15 January 2013 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
4 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 April 2010 | Director's details changed for Matthew Paul Clark on 1 October 2009 |
7 April 2010 | Secretary's details changed for Tamasine Wilson Sadaghiani on 1 October 2009 |
7 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
7 April 2010 | Secretary's details changed for Tamasine Wilson Sadaghiani on 1 October 2009 |
7 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders |
7 April 2010 | Director's details changed for Matthew Paul Clark on 1 October 2009 |
7 April 2010 | Director's details changed for Matthew Paul Clark on 1 October 2009 |
7 April 2010 | Secretary's details changed for Tamasine Wilson Sadaghiani on 1 October 2009 |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
6 April 2009 | Return made up to 20/01/09; full list of members |
6 April 2009 | Return made up to 20/01/09; full list of members |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
18 June 2008 | Return made up to 20/01/08; full list of members |
18 June 2008 | Return made up to 20/01/08; full list of members |
4 February 2008 | Return made up to 20/01/07; full list of members |
4 February 2008 | Return made up to 20/01/07; full list of members |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 |
5 October 2006 | Return made up to 20/01/06; full list of members |
5 October 2006 | Return made up to 20/01/06; full list of members |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 |
28 January 2005 | Return made up to 20/01/05; full list of members |
28 January 2005 | Return made up to 20/01/05; full list of members |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 |
24 March 2004 | Return made up to 20/01/04; full list of members
|
24 March 2004 | Return made up to 20/01/04; full list of members
|
5 January 2004 | Registered office changed on 05/01/04 from: the copper kettle hadham cross much hadam hertfordshire SG10 6DF |
5 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 |
5 January 2004 | Registered office changed on 05/01/04 from: the copper kettle hadham cross much hadam hertfordshire SG10 6DF |
5 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 |
12 February 2003 | New director appointed |
12 February 2003 | New director appointed |
12 February 2003 | New secretary appointed |
12 February 2003 | New secretary appointed |
29 January 2003 | Secretary resigned |
29 January 2003 | Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 |
29 January 2003 | Registered office changed on 29/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Registered office changed on 29/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP |
29 January 2003 | Secretary resigned |
29 January 2003 | Director resigned |
29 January 2003 | Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 |
29 January 2003 | Director resigned |
20 January 2003 | Incorporation |
20 January 2003 | Incorporation |