28 December 2023 | Total exemption full accounts made up to 31 July 2023 | 24 pages |
---|
17 August 2023 | Confirmation statement made on 30 July 2023 with updates | 3 pages |
---|
9 May 2023 | Total exemption full accounts made up to 31 July 2022 | 22 pages |
---|
7 September 2022 | Confirmation statement made on 30 July 2022 with updates | 3 pages |
---|
4 May 2022 | Total exemption full accounts made up to 31 July 2021 | 19 pages |
---|
13 December 2021 | Termination of appointment of Beth Grace Olivia Nicholson as a director on 10 December 2021 | 1 page |
---|
5 August 2021 | Confirmation statement made on 30 July 2021 with updates | 3 pages |
---|
22 April 2021 | Total exemption full accounts made up to 31 July 2020 | 18 pages |
---|
26 November 2020 | Appointment of Ms Beth Grace Olivia Nicholson as a director on 14 October 2020 | 2 pages |
---|
30 September 2020 | Confirmation statement made on 30 July 2020 with no updates | 3 pages |
---|
27 March 2020 | Total exemption full accounts made up to 31 July 2019 | 17 pages |
---|
31 July 2019 | Confirmation statement made on 30 July 2019 with updates | 3 pages |
---|
3 May 2019 | Total exemption full accounts made up to 31 July 2018 | 17 pages |
---|
16 August 2018 | Confirmation statement made on 30 July 2018 with updates | 3 pages |
---|
3 May 2018 | Total exemption full accounts made up to 31 July 2017 | 17 pages |
---|
14 August 2017 | Confirmation statement made on 30 July 2017 with updates | 3 pages |
---|
14 August 2017 | Confirmation statement made on 30 July 2017 with updates | 3 pages |
---|
2 May 2017 | Total exemption full accounts made up to 31 July 2016 | 17 pages |
---|
2 May 2017 | Total exemption full accounts made up to 31 July 2016 | 17 pages |
---|
8 February 2017 | Registered office address changed from 2 New Street Warwick CV34 6RX United Kingdom to 2 New Street Warwick CV34 4RX on 8 February 2017 | 1 page |
---|
8 February 2017 | Registered office address changed from 2 New Street Warwick CV34 6RX United Kingdom to 2 New Street Warwick CV34 4RX on 8 February 2017 | 1 page |
---|
6 February 2017 | Registered office address changed from 5 Pegasus House Olympus Avenue Warwick CV34 6LW to 2 New Street Warwick CV34 6RX on 6 February 2017 | 1 page |
---|
6 February 2017 | Registered office address changed from 5 Pegasus House Olympus Avenue Warwick CV34 6LW to 2 New Street Warwick CV34 6RX on 6 February 2017 | 1 page |
---|
11 August 2016 | Confirmation statement made on 30 July 2016 with updates | 4 pages |
---|
11 August 2016 | Confirmation statement made on 30 July 2016 with updates | 4 pages |
---|
15 July 2016 | Appointment of Mr John Boyden as a director on 18 December 2015 | 2 pages |
---|
15 July 2016 | Appointment of Mr Malcolm John Charles Harbour as a director on 19 March 2015 | 2 pages |
---|
15 July 2016 | Appointment of Mr John Boyden as a director on 18 December 2015 | 2 pages |
---|
15 July 2016 | Appointment of Mr Malcolm John Charles Harbour as a director on 19 March 2015 | 2 pages |
---|
9 May 2016 | Total exemption full accounts made up to 31 July 2015 | 15 pages |
---|
9 May 2016 | Total exemption full accounts made up to 31 July 2015 | 15 pages |
---|
14 April 2016 | Termination of appointment of Roger Graham Courtney as a director on 17 September 2015 | 1 page |
---|
14 April 2016 | Termination of appointment of Roger Graham Courtney as a director on 17 September 2015 | 1 page |
---|
13 August 2015 | Annual return made up to 30 July 2015 no member list | 4 pages |
---|
13 August 2015 | Annual return made up to 30 July 2015 no member list | 4 pages |
---|
12 May 2015 | Full accounts made up to 31 July 2014 | 16 pages |
---|
12 May 2015 | Full accounts made up to 31 July 2014 | 16 pages |
---|
4 August 2014 | Annual return made up to 30 July 2014 no member list | 4 pages |
---|
4 August 2014 | Annual return made up to 30 July 2014 no member list | 4 pages |
---|
4 March 2014 | Total exemption full accounts made up to 31 July 2013 | 14 pages |
---|
4 March 2014 | Total exemption full accounts made up to 31 July 2013 | 14 pages |
---|
19 December 2013 | Registered office address changed from Pageant House 2 Jury Street Warwick CV34 4EW on 19 December 2013 | 1 page |
---|
19 December 2013 | Registered office address changed from Pageant House 2 Jury Street Warwick CV34 4EW on 19 December 2013 | 1 page |
---|
12 August 2013 | Annual return made up to 30 July 2013 no member list | 4 pages |
---|
12 August 2013 | Annual return made up to 30 July 2013 no member list | 4 pages |
---|
29 April 2013 | Total exemption full accounts made up to 31 July 2012 | 14 pages |
---|
29 April 2013 | Total exemption full accounts made up to 31 July 2012 | 14 pages |
---|
8 August 2012 | Appointment of Mr Jonathan Robert Sampson as a director | 2 pages |
---|
8 August 2012 | Appointment of Mr Jonathan Robert Sampson as a director | 2 pages |
---|
7 August 2012 | Termination of appointment of Paul Rivers as a director | 1 page |
---|
7 August 2012 | Termination of appointment of Paul Rivers as a director | 1 page |
---|
7 August 2012 | Termination of appointment of Paul Rivers as a secretary | 1 page |
---|
7 August 2012 | Termination of appointment of Paul Rivers as a secretary | 1 page |
---|
7 August 2012 | Termination of appointment of Paul Rivers as a director | 1 page |
---|
7 August 2012 | Termination of appointment of Paul Rivers as a director | 1 page |
---|
3 August 2012 | Annual return made up to 30 July 2012 no member list | 4 pages |
---|
3 August 2012 | Annual return made up to 30 July 2012 no member list | 4 pages |
---|
24 April 2012 | Total exemption full accounts made up to 31 July 2011 | 14 pages |
---|
24 April 2012 | Total exemption full accounts made up to 31 July 2011 | 14 pages |
---|
17 August 2011 | Annual return made up to 30 July 2011 no member list | 4 pages |
---|
17 August 2011 | Annual return made up to 30 July 2011 no member list | 4 pages |
---|
26 April 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 | 1 page |
---|
26 April 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 | 1 page |
---|
27 September 2010 | Full accounts made up to 31 March 2010 | 15 pages |
---|
27 September 2010 | Full accounts made up to 31 March 2010 | 15 pages |
---|
23 August 2010 | Director's details changed for Mrs Claire Rachel Monks on 1 October 2009 | 2 pages |
---|
23 August 2010 | Annual return made up to 30 July 2010 no member list | 4 pages |
---|
23 August 2010 | Director's details changed for Mrs Claire Rachel Monks on 1 October 2009 | 2 pages |
---|
23 August 2010 | Annual return made up to 30 July 2010 no member list | 4 pages |
---|
23 August 2010 | Director's details changed for Mrs Claire Rachel Monks on 1 October 2009 | 2 pages |
---|
20 April 2010 | Termination of appointment of Zelinda Adam as a director | 1 page |
---|
20 April 2010 | Termination of appointment of Zelinda Adam as a director | 1 page |
---|
3 February 2010 | Full accounts made up to 31 March 2009 | 15 pages |
---|
3 February 2010 | Full accounts made up to 31 March 2009 | 15 pages |
---|
22 January 2010 | Appointment of Mr Paul Frederick Rivers as a director | 2 pages |
---|
22 January 2010 | Appointment of Mrs Zelinda Mary Adam as a director | 2 pages |
---|
22 January 2010 | Appointment of Mr Paul Frederick Rivers as a director | 2 pages |
---|
22 January 2010 | Appointment of Mr Paul Rivers as a secretary | 1 page |
---|
22 January 2010 | Appointment of Mr Paul Rivers as a secretary | 1 page |
---|
22 January 2010 | Appointment of Mrs Zelinda Mary Adam as a director | 2 pages |
---|
15 January 2010 | Termination of appointment of Christopher Ball as a director | 1 page |
---|
15 January 2010 | Termination of appointment of Dermot Rhodes as a director | 1 page |
---|
15 January 2010 | Termination of appointment of Christopher Ball as a director | 1 page |
---|
15 January 2010 | Termination of appointment of Dermot Rhodes as a director | 1 page |
---|
1 September 2009 | Appointment terminated secretary james adam | 1 page |
---|
1 September 2009 | Appointment terminated secretary james adam | 1 page |
---|
6 August 2009 | Annual return made up to 30/07/09 | 3 pages |
---|
6 August 2009 | Annual return made up to 30/07/09 | 3 pages |
---|
5 February 2009 | Full accounts made up to 31 March 2008 | 14 pages |
---|
5 February 2009 | Full accounts made up to 31 March 2008 | 14 pages |
---|
4 August 2008 | Annual return made up to 30/07/08 | 3 pages |
---|
4 August 2008 | Annual return made up to 30/07/08 | 3 pages |
---|
1 August 2008 | Director appointed mr christopher ball | 1 page |
---|
1 August 2008 | Appointment terminated secretary helen black | 1 page |
---|
1 August 2008 | Appointment terminated secretary helen black | 1 page |
---|
1 August 2008 | Director appointed mr christopher ball | 1 page |
---|
29 July 2008 | Secretary appointed mr james adam | 1 page |
---|
29 July 2008 | Director appointed mrs claire rachel monks | 1 page |
---|
29 July 2008 | Secretary appointed mr james adam | 1 page |
---|
29 July 2008 | Director appointed mr roger courtney | 1 page |
---|
29 July 2008 | Director appointed mr roger courtney | 1 page |
---|
29 July 2008 | Director appointed mrs claire rachel monks | 1 page |
---|
2 February 2008 | Full accounts made up to 31 March 2007 | 13 pages |
---|
2 February 2008 | Full accounts made up to 31 March 2007 | 13 pages |
---|
14 September 2007 | Annual return made up to 30/07/07 | 3 pages |
---|
14 September 2007 | Annual return made up to 30/07/07 | 3 pages |
---|
7 February 2007 | Full accounts made up to 31 March 2006 | 15 pages |
---|
7 February 2007 | Full accounts made up to 31 March 2006 | 15 pages |
---|
21 August 2006 | Annual return made up to 30/07/06 - 363(288) ‐ Secretary's particulars changed
- 363(287) ‐ Registered office changed on 21/08/06
| 3 pages |
---|
21 August 2006 | Annual return made up to 30/07/06 - 363(288) ‐ Secretary's particulars changed
- 363(287) ‐ Registered office changed on 21/08/06
| 3 pages |
---|
4 February 2006 | Full accounts made up to 31 March 2005 | 13 pages |
---|
4 February 2006 | Full accounts made up to 31 March 2005 | 13 pages |
---|
12 January 2006 | New secretary appointed | 2 pages |
---|
12 January 2006 | New secretary appointed | 2 pages |
---|
23 December 2005 | Secretary resigned | 1 page |
---|
23 December 2005 | Secretary resigned | 1 page |
---|
31 August 2005 | Annual return made up to 30/07/05 | 3 pages |
---|
31 August 2005 | Annual return made up to 30/07/05 | 3 pages |
---|
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 | 2 pages |
---|
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 | 2 pages |
---|
13 August 2004 | Annual return made up to 30/07/04 - 363(288) ‐ Secretary's particulars changed
| 3 pages |
---|
13 August 2004 | Annual return made up to 30/07/04 - 363(288) ‐ Secretary's particulars changed
| 3 pages |
---|
8 June 2004 | Registered office changed on 08/06/04 from: 45 morecroft drive warwick warwickshire CV34 6NU | 1 page |
---|
8 June 2004 | Registered office changed on 08/06/04 from: 45 morecroft drive warwick warwickshire CV34 6NU | 1 page |
---|
21 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 | 1 page |
---|
21 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 | 1 page |
---|
21 January 2004 | Director's particulars changed | 1 page |
---|
21 January 2004 | Director's particulars changed | 1 page |
---|
30 July 2003 | Incorporation | 18 pages |
---|
30 July 2003 | Incorporation | 18 pages |
---|