Total Documents | 152 |
---|
Total Pages | 727 |
---|
15 November 2023 | Confirmation statement made on 15 November 2023 with updates |
---|---|
20 June 2023 | Confirmation statement made on 14 June 2023 with updates |
17 April 2023 | Total exemption full accounts made up to 31 December 2022 |
6 January 2023 | Resolutions
|
5 January 2023 | Resolutions
|
3 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
28 December 2022 | Cancellation of shares. Statement of capital on 20 December 2022
|
28 December 2022 | Purchase of own shares. |
28 June 2022 | Confirmation statement made on 14 June 2022 with no updates |
29 March 2022 | Total exemption full accounts made up to 31 December 2021 |
28 June 2021 | Appointment of Mrs Rachel Ward as a director on 22 June 2021 |
28 June 2021 | Appointment of Mr Jonny Lord as a director on 22 June 2021 |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates |
27 April 2021 | Registration of charge 051523130001, created on 26 April 2021 |
3 March 2021 | Total exemption full accounts made up to 31 December 2020 |
2 March 2021 | Registered office address changed from Mosswood Seven Sister Lane Toft Knutsford Cheshire WA16 8th England to Moss Wood Seven Sister Lane Toft Knutsford WA16 8th on 2 March 2021 |
16 February 2021 | Registered office address changed from 5 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER to Mosswood Seven Sister Lane Toft Knutsford Cheshire WA16 8th on 16 February 2021 |
15 February 2021 | Termination of appointment of Adam John William Carolan as a director on 25 January 2021 |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 |
2 July 2020 | Confirmation statement made on 14 June 2020 with no updates |
15 June 2020 | Change of details for Mr Dominic John Baldwin as a person with significant control on 15 June 2020 |
28 February 2020 | Appointment of Mr James Spencer as a director on 28 February 2020 |
28 June 2019 | Confirmation statement made on 14 June 2019 with updates |
22 March 2019 | Unaudited abridged accounts made up to 31 December 2018 |
20 July 2018 | Termination of appointment of Samuel Colby Butcher as a secretary on 20 July 2018 |
29 June 2018 | Termination of appointment of David Simon Grisedale as a director on 4 June 2018 |
15 June 2018 | Unaudited abridged accounts made up to 31 December 2017 |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates |
30 June 2017 | Termination of appointment of Ben Lister Baldwin as a director on 30 June 2017 |
30 June 2017 | Termination of appointment of Ben Lister Baldwin as a director on 30 June 2017 |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates |
30 January 2017 | Appointment of Mr Samuel Colby Butcher as a secretary on 1 January 2017 |
30 January 2017 | Appointment of Mr Samuel Colby Butcher as a secretary on 1 January 2017 |
2 September 2016 | Termination of appointment of Simon Christopher Wynn as a director on 2 September 2016 |
2 September 2016 | Termination of appointment of Simon Christopher Wynn as a director on 2 September 2016 |
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 June 2016 | Change of share class name or designation |
29 June 2016 | Resolutions
|
29 June 2016 | Change of share class name or designation |
29 June 2016 | Resolutions
|
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 |
9 December 2015 | Appointment of Mr David Simon Grisedale as a director on 16 November 2015 |
9 December 2015 | Appointment of Mr Adam John William Carolan as a director on 16 November 2015 |
9 December 2015 | Appointment of Mr Adam John William Carolan as a director on 16 November 2015 |
9 December 2015 | Appointment of Mr David Simon Grisedale as a director on 16 November 2015 |
30 November 2015 | Resolutions
|
30 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
30 November 2015 | Resolutions
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
27 October 2014 | Termination of appointment of Samuel Colby Butcher as a director on 24 October 2014 |
27 October 2014 | Termination of appointment of Samuel Colby Butcher as a director on 24 October 2014 |
15 September 2014 | Appointment of Mr Simon Christopher Wynn as a director on 1 September 2014 |
15 September 2014 | Appointment of Mr Simon Christopher Wynn as a director on 1 September 2014 |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders |
14 September 2012 | Appointment of Mr Samuel Colby Butcher as a director |
14 September 2012 | Appointment of Mr Samuel Colby Butcher as a director |
14 September 2012 | Appointment of Lieutenant Colonel Benjamin Lister Baldwin as a director |
14 September 2012 | Appointment of Lieutenant Colonel Benjamin Lister Baldwin as a director |
12 September 2012 | Change of share class name or designation |
12 September 2012 | Particulars of variation of rights attached to shares |
12 September 2012 | Change of share class name or designation |
12 September 2012 | Particulars of variation of rights attached to shares |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
30 August 2011 | Termination of appointment of Kate Baldwin as a secretary |
30 August 2011 | Termination of appointment of Kate Baldwin as a secretary |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
30 June 2010 | Register inspection address has been changed |
30 June 2010 | Director's details changed for Dominic John Baldwin on 14 June 2010 |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders |
30 June 2010 | Director's details changed for Dominic John Baldwin on 14 June 2010 |
30 June 2010 | Register inspection address has been changed |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders |
8 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 |
8 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 |
25 January 2010 | Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS on 25 January 2010 |
25 January 2010 | Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS on 25 January 2010 |
5 January 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 |
5 January 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 |
19 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 |
19 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 |
29 June 2009 | Return made up to 14/06/09; full list of members |
29 June 2009 | Return made up to 14/06/09; full list of members |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 |
25 June 2008 | Return made up to 14/06/08; full list of members |
25 June 2008 | Return made up to 14/06/08; full list of members |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 |
11 July 2007 | Return made up to 14/06/07; full list of members |
11 July 2007 | Return made up to 14/06/07; full list of members |
15 January 2007 | Full accounts made up to 31 August 2006 |
15 January 2007 | Full accounts made up to 31 August 2006 |
19 June 2006 | Secretary's particulars changed |
19 June 2006 | Return made up to 14/06/06; full list of members |
19 June 2006 | Secretary's particulars changed |
19 June 2006 | Return made up to 14/06/06; full list of members |
7 December 2005 | Full accounts made up to 31 August 2005 |
7 December 2005 | Full accounts made up to 31 August 2005 |
15 July 2005 | Return made up to 14/06/05; full list of members
|
15 July 2005 | Return made up to 14/06/05; full list of members
|
10 November 2004 | Registered office changed on 10/11/04 from: the old court house, clark street, morecambe lancashire LA4 5HR |
10 November 2004 | Registered office changed on 10/11/04 from: the old court house, clark street, morecambe lancashire LA4 5HR |
23 September 2004 | Director resigned |
23 September 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 |
23 September 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 |
23 September 2004 | Secretary resigned |
23 September 2004 | Director resigned |
23 September 2004 | Secretary resigned |
23 September 2004 | Ad 06/09/04--------- £ si 99@1=99 £ ic 1/100 |
23 September 2004 | Ad 06/09/04--------- £ si 99@1=99 £ ic 1/100 |
23 September 2004 | New director appointed |
23 September 2004 | New secretary appointed |
23 September 2004 | New director appointed |
23 September 2004 | New secretary appointed |
28 June 2004 | New secretary appointed |
28 June 2004 | New director appointed |
28 June 2004 | New director appointed |
28 June 2004 | New secretary appointed |
15 June 2004 | Director resigned |
15 June 2004 | Secretary resigned |
15 June 2004 | Director resigned |
15 June 2004 | Secretary resigned |
14 June 2004 | Incorporation |
14 June 2004 | Incorporation |