Total Documents | 99 |
---|
Total Pages | 410 |
---|
22 June 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
22 February 2023 | Notification of Fay Pearce as a person with significant control on 21 February 2022 |
22 February 2023 | Confirmation statement made on 20 February 2023 with updates |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 |
7 March 2022 | Director's details changed for Fay Fischer on 27 July 2019 |
7 March 2022 | Confirmation statement made on 20 February 2022 with no updates |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 |
28 February 2020 | Confirmation statement made on 20 February 2020 with no updates |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates |
30 December 2018 | Micro company accounts made up to 31 March 2018 |
6 March 2018 | Registered office address changed from Ashwood Shipham Road Cheddar Somerset BS37 3DD United Kingdom to Ashwood Farm Shipham Road Cheddar Somerset BS27 3DD on 6 March 2018 |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 March 2016 | Director's details changed for Fay Fischer on 2 March 2016 |
3 March 2016 | Director's details changed for Fay Fischer on 2 March 2016 |
2 March 2016 | Director's details changed for Fay Fischer on 2 March 2016 |
2 March 2016 | Registered office address changed from Raglan Farm Bridgwater Road Redhill Bristol BS40 5TG to Ashwood Shipham Road Cheddar Somerset BS37 3DD on 2 March 2016 |
2 March 2016 | Registered office address changed from Raglan Farm Bridgwater Road Redhill Bristol BS40 5TG to Ashwood Shipham Road Cheddar Somerset BS37 3DD on 2 March 2016 |
2 March 2016 | Director's details changed for Fay Fischer on 2 March 2016 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 February 2014 | Registered office address changed from the Old Bakery 11a Canford Lane Westbury on Trym Bristol BS9 3DP on 24 February 2014 |
24 February 2014 | Registered office address changed from the Old Bakery 11a Canford Lane Westbury on Trym Bristol BS9 3DP on 24 February 2014 |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders |
5 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
19 October 2009 | Termination of appointment of Henleaze Secretaries Limited as a secretary |
19 October 2009 | Termination of appointment of Henleaze Secretaries Limited as a secretary |
10 March 2009 | Return made up to 20/02/09; full list of members |
10 March 2009 | Return made up to 20/02/09; full list of members |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
14 March 2008 | Return made up to 20/02/08; full list of members |
14 March 2008 | Return made up to 20/02/08; full list of members |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
6 March 2007 | Return made up to 20/02/07; full list of members |
6 March 2007 | Return made up to 20/02/07; full list of members |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
8 March 2006 | Return made up to 20/02/06; full list of members |
8 March 2006 | Director's particulars changed |
8 March 2006 | Director's particulars changed |
8 March 2006 | Return made up to 20/02/06; full list of members |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
24 October 2005 | New secretary appointed |
24 October 2005 | New secretary appointed |
12 September 2005 | Secretary resigned;director resigned |
12 September 2005 | Secretary resigned;director resigned |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 |
26 April 2005 | Return made up to 20/02/05; full list of members
|
26 April 2005 | Return made up to 20/02/05; full list of members
|
14 January 2005 | Registered office changed on 14/01/05 from: 1 the shrubberies george lane south woodford london E18 1BD |
14 January 2005 | Registered office changed on 14/01/05 from: 1 the shrubberies george lane south woodford london E18 1BD |
11 February 2004 | Return made up to 20/02/04; full list of members |
11 February 2004 | Return made up to 20/02/04; full list of members |
2 June 2003 | Registered office changed on 02/06/03 from: 3 hollybush close snaresbrook london E11 1PZ |
2 June 2003 | Registered office changed on 02/06/03 from: 3 hollybush close snaresbrook london E11 1PZ |
24 March 2003 | Ad 01/03/03--------- £ si 2@1=2 £ ic 2/4 |
24 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 |
24 March 2003 | Ad 01/03/03--------- £ si 2@1=2 £ ic 2/4 |
24 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 |
24 February 2003 | Secretary resigned |
24 February 2003 | Secretary resigned |
20 February 2003 | Incorporation |
20 February 2003 | Incorporation |