Total Documents | 137 |
---|
Total Pages | 629 |
---|
30 July 2020 | Micro company accounts made up to 31 July 2019 |
---|---|
27 July 2020 | Confirmation statement made on 8 July 2020 with no updates |
24 July 2019 | Confirmation statement made on 8 July 2019 with no updates |
15 July 2019 | Amended micro company accounts made up to 31 July 2018 |
29 April 2019 | Micro company accounts made up to 31 July 2018 |
30 July 2018 | Confirmation statement made on 8 July 2018 with no updates |
30 April 2018 | Micro company accounts made up to 31 July 2017 |
14 August 2017 | Confirmation statement made on 8 July 2017 with no updates |
14 August 2017 | Confirmation statement made on 8 July 2017 with no updates |
25 May 2017 | Amended total exemption small company accounts made up to 31 July 2016 |
25 May 2017 | Amended total exemption small company accounts made up to 31 July 2016 |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
24 July 2016 | Confirmation statement made on 8 July 2016 with updates |
24 July 2016 | Confirmation statement made on 8 July 2016 with updates |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
14 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 |
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 |
18 May 2015 | Amended total exemption small company accounts made up to 31 July 2013 |
18 May 2015 | Amended total exemption small company accounts made up to 31 July 2013 |
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 |
19 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
15 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
15 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
15 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
29 June 2012 | Total exemption small company accounts made up to 31 July 2011 |
29 June 2012 | Total exemption small company accounts made up to 31 July 2011 |
27 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
27 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
27 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
26 September 2011 | Secretary's details changed for Patricia Brennan on 8 July 2011 |
26 September 2011 | Secretary's details changed for Patricia Brennan on 8 July 2011 |
26 September 2011 | Director's details changed for Donal Brennan on 8 July 2011 |
26 September 2011 | Secretary's details changed for Patricia Brennan on 8 July 2011 |
26 September 2011 | Director's details changed for Donal Brennan on 8 July 2011 |
26 September 2011 | Director's details changed for Donal Brennan on 8 July 2011 |
27 May 2011 | Registered office address changed from , 7 Parsons Street, Dudley, West Midlands, DY1 1JJ on 27 May 2011 |
27 May 2011 | Registered office address changed from , 7 Parsons Street, Dudley, West Midlands, DY1 1JJ on 27 May 2011 |
2 March 2011 | Total exemption full accounts made up to 31 July 2010 |
2 March 2011 | Total exemption full accounts made up to 31 July 2010 |
15 February 2011 | Registered office address changed from , Williams & Co, Holloway Chambers 27 Priory Street, Dudley, West Midlands, DY1 1EU on 15 February 2011 |
15 February 2011 | Registered office address changed from , Williams & Co, Holloway Chambers 27 Priory Street, Dudley, West Midlands, DY1 1EU on 15 February 2011 |
11 November 2010 | Total exemption full accounts made up to 31 July 2009 |
11 November 2010 | Total exemption full accounts made up to 31 July 2009 |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders |
14 November 2009 | Total exemption full accounts made up to 31 July 2008 |
14 November 2009 | Total exemption full accounts made up to 31 July 2008 |
21 October 2009 | Total exemption full accounts made up to 31 July 2007 |
21 October 2009 | Total exemption full accounts made up to 31 July 2007 |
28 August 2009 | Return made up to 08/07/09; full list of members |
28 August 2009 | Return made up to 08/07/09; full list of members |
19 February 2009 | Particulars of a mortgage or charge / charge no: 17 |
19 February 2009 | Particulars of a mortgage or charge / charge no: 17 |
22 November 2008 | Particulars of a mortgage or charge / charge no: 16 |
22 November 2008 | Particulars of a mortgage or charge / charge no: 16 |
14 August 2008 | Registered office changed on 14/08/2008 from, 20 wolverhampton street, dudley, west midlands, DY1 1DB |
14 August 2008 | Return made up to 08/07/08; full list of members |
14 August 2008 | Registered office changed on 14/08/2008 from, 20 wolverhampton street, dudley, west midlands, DY1 1DB |
14 August 2008 | Return made up to 08/07/08; full list of members |
8 March 2008 | Particulars of a mortgage or charge / charge no: 15 |
8 March 2008 | Particulars of a mortgage or charge / charge no: 15 |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Particulars of mortgage/charge |
21 November 2007 | Return made up to 08/07/07; full list of members |
21 November 2007 | Return made up to 08/07/07; full list of members |
15 October 2007 | Total exemption full accounts made up to 31 July 2006 |
15 October 2007 | Total exemption full accounts made up to 31 July 2006 |
11 August 2007 | Particulars of mortgage/charge |
11 August 2007 | Particulars of mortgage/charge |
7 August 2007 | Particulars of mortgage/charge |
7 August 2007 | Particulars of mortgage/charge |
26 February 2007 | Return made up to 08/07/06; full list of members |
26 February 2007 | Return made up to 08/07/06; full list of members |
26 September 2006 | Total exemption full accounts made up to 31 July 2005 |
26 September 2006 | Total exemption full accounts made up to 31 July 2005 |
2 May 2006 | Return made up to 08/07/05; full list of members
|
2 May 2006 | Return made up to 08/07/05; full list of members
|
28 February 2006 | Particulars of mortgage/charge |
28 February 2006 | Particulars of mortgage/charge |
16 September 2005 | Particulars of mortgage/charge |
16 September 2005 | Particulars of mortgage/charge |
12 August 2005 | Director's particulars changed |
12 August 2005 | Registered office changed on 12/08/05 from: 48 stevens road, pedmore, stourbridge, west midlands DY9 0XN |
12 August 2005 | Secretary's particulars changed |
12 August 2005 | Registered office changed on 12/08/05 from: 48 stevens road, pedmore, stourbridge, west midlands DY9 0XN |
12 August 2005 | Director's particulars changed |
12 August 2005 | Secretary's particulars changed |
28 July 2005 | Total exemption full accounts made up to 31 July 2004 |
28 July 2005 | Total exemption full accounts made up to 31 July 2004 |
3 March 2005 | Particulars of mortgage/charge |
3 March 2005 | Particulars of mortgage/charge |
15 October 2004 | Return made up to 08/07/04; full list of members |
15 October 2004 | Return made up to 08/07/04; full list of members |
5 October 2004 | Particulars of mortgage/charge |
5 October 2004 | Particulars of mortgage/charge |
15 September 2004 | Particulars of mortgage/charge |
15 September 2004 | Particulars of mortgage/charge |
21 April 2004 | Particulars of mortgage/charge |
21 April 2004 | Particulars of mortgage/charge |
24 October 2003 | Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100 |
24 October 2003 | Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100 |
13 August 2003 | Secretary resigned |
13 August 2003 | New secretary appointed |
13 August 2003 | New secretary appointed |
13 August 2003 | Director resigned |
13 August 2003 | Director resigned |
13 August 2003 | Registered office changed on 13/08/03 from: marquess court, 69 southampton row, london, WC1B 4ET |
13 August 2003 | Secretary resigned |
13 August 2003 | New director appointed |
13 August 2003 | New director appointed |
13 August 2003 | Registered office changed on 13/08/03 from: marquess court, 69 southampton row, london, WC1B 4ET |
8 July 2003 | Incorporation |
8 July 2003 | Incorporation |