Total Documents | 110 |
---|
Total Pages | 524 |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 |
---|---|
18 January 2024 | Confirmation statement made on 14 January 2024 with no updates |
18 January 2023 | Confirmation statement made on 14 January 2023 with updates |
17 January 2023 | Cessation of Michael Head as a person with significant control on 1 January 2023 |
23 December 2022 | Total exemption full accounts made up to 30 April 2022 |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates |
22 March 2021 | Total exemption full accounts made up to 30 April 2020 |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates |
23 January 2020 | Confirmation statement made on 14 January 2020 with no updates |
6 December 2019 | Termination of appointment of Michael Head as a director on 7 November 2019 |
13 September 2019 | Total exemption full accounts made up to 30 April 2019 |
18 January 2019 | Confirmation statement made on 14 January 2019 with updates |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 |
26 March 2018 | Resolutions
|
26 March 2018 | Change of name notice |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 |
7 June 2016 | Registered office address changed from Park House Mersea Road Langenhoe Colchester Essex CO5 7LG to Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 7 June 2016 |
7 June 2016 | Registered office address changed from Park House Mersea Road Langenhoe Colchester Essex CO5 7LG to Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 7 June 2016 |
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 May 2016 | Statement of company's objects |
18 May 2016 | Statement of company's objects |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
7 May 2016 | Appointment of Aaron Head as a director on 22 April 2016 |
7 May 2016 | Appointment of Aaron Head as a director on 22 April 2016 |
7 May 2016 | Appointment of Dale Head as a director on 22 April 2016 |
7 May 2016 | Appointment of Dale Head as a director on 22 April 2016 |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
18 December 2014 | Appointment of Mrs Deborah Jeanette Head as a director on 26 November 2014 |
18 December 2014 | Appointment of Mrs Deborah Jeanette Head as a director on 26 November 2014 |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
11 December 2013 | Accounts for a small company made up to 30 April 2013 |
11 December 2013 | Accounts for a small company made up to 30 April 2013 |
14 January 2013 | Director's details changed for Mr Michael Head on 1 January 2013 |
14 January 2013 | Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013 |
14 January 2013 | Director's details changed for Mr Michael Head on 1 January 2013 |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders |
14 January 2013 | Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013 |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders |
14 January 2013 | Director's details changed for Mr Michael Head on 1 January 2013 |
14 January 2013 | Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013 |
4 December 2012 | Accounts for a small company made up to 30 April 2012 |
4 December 2012 | Accounts for a small company made up to 30 April 2012 |
29 June 2012 | Registered office address changed from Unit 3, Peartree Business Centre Peartree Road, Stanway Colchester Essex CO3 0JN on 29 June 2012 |
29 June 2012 | Registered office address changed from Unit 3, Peartree Business Centre Peartree Road, Stanway Colchester Essex CO3 0JN on 29 June 2012 |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders |
17 October 2011 | Accounts for a small company made up to 30 April 2011 |
17 October 2011 | Accounts for a small company made up to 30 April 2011 |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders |
21 September 2010 | Accounts for a small company made up to 30 April 2010 |
21 September 2010 | Accounts for a small company made up to 30 April 2010 |
1 March 2010 | Director's details changed for Mr Michael Head on 1 October 2009 |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Mr Michael Head on 1 October 2009 |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Mr Michael Head on 1 October 2009 |
16 October 2009 | Accounts for a small company made up to 30 April 2009 |
16 October 2009 | Accounts for a small company made up to 30 April 2009 |
2 March 2009 | Return made up to 14/01/09; full list of members |
2 March 2009 | Return made up to 14/01/09; full list of members |
10 October 2008 | Accounts for a small company made up to 30 April 2008 |
10 October 2008 | Accounts for a small company made up to 30 April 2008 |
30 January 2008 | Return made up to 14/01/08; full list of members |
30 January 2008 | Return made up to 14/01/08; full list of members |
18 October 2007 | Accounts for a small company made up to 30 April 2007 |
18 October 2007 | Accounts for a small company made up to 30 April 2007 |
29 March 2007 | Return made up to 14/01/07; full list of members |
29 March 2007 | Return made up to 14/01/07; full list of members |
13 February 2007 | Accounts for a small company made up to 30 April 2006 |
13 February 2007 | Accounts for a small company made up to 30 April 2006 |
2 March 2006 | Return made up to 14/01/06; full list of members |
2 March 2006 | Return made up to 14/01/06; full list of members |
11 November 2005 | Accounts for a small company made up to 30 April 2005 |
11 November 2005 | Accounts for a small company made up to 30 April 2005 |
28 January 2005 | Return made up to 14/01/05; full list of members |
28 January 2005 | Return made up to 14/01/05; full list of members |
11 May 2004 | Ad 16/04/04--------- £ si 900@1=900 £ ic 100/1000 |
11 May 2004 | Ad 16/04/04--------- £ si 900@1=900 £ ic 100/1000 |
18 February 2004 | Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 |
18 February 2004 | Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 |
18 February 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 |
18 February 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 |
22 January 2004 | New director appointed |
22 January 2004 | New director appointed |
22 January 2004 | New secretary appointed |
22 January 2004 | New secretary appointed |
14 January 2004 | Secretary resigned |
14 January 2004 | Secretary resigned |
14 January 2004 | Director resigned |
14 January 2004 | Director resigned |
14 January 2004 | Incorporation |
14 January 2004 | Incorporation |