28 August 2020 | Termination of appointment of Susan Jane Sharps as a director on 24 July 2020 | 1 page |
---|
28 August 2020 | Confirmation statement made on 16 August 2020 with no updates | 3 pages |
---|
26 December 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
28 August 2019 | Confirmation statement made on 16 August 2019 with no updates | 3 pages |
---|
30 December 2018 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates | 3 pages |
---|
29 December 2017 | Micro company accounts made up to 31 March 2017 | 3 pages |
---|
29 December 2017 | Micro company accounts made up to 31 March 2017 | 3 pages |
---|
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates | 3 pages |
---|
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates | 3 pages |
---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
19 August 2016 | Confirmation statement made on 16 August 2016 with updates | 4 pages |
---|
19 August 2016 | Confirmation statement made on 16 August 2016 with updates | 4 pages |
---|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
27 August 2015 | Annual return made up to 16 August 2015 no member list | 4 pages |
---|
27 August 2015 | Annual return made up to 16 August 2015 no member list | 4 pages |
---|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 | 5 pages |
---|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 | 5 pages |
---|
24 October 2014 | Annual return made up to 16 August 2014 no member list | 4 pages |
---|
24 October 2014 | Annual return made up to 16 August 2014 no member list | 4 pages |
---|
21 February 2014 | Total exemption full accounts made up to 31 March 2013 | 5 pages |
---|
21 February 2014 | Total exemption full accounts made up to 31 March 2012 | 12 pages |
---|
21 February 2014 | Total exemption full accounts made up to 31 March 2013 | 5 pages |
---|
21 February 2014 | Total exemption full accounts made up to 31 March 2012 | 12 pages |
---|
9 October 2013 | Annual return made up to 16 August 2013 no member list | 4 pages |
---|
9 October 2013 | Termination of appointment of Sally Corney as a secretary | 1 page |
---|
9 October 2013 | Termination of appointment of Sally Corney as a secretary | 1 page |
---|
9 October 2013 | Annual return made up to 16 August 2013 no member list | 4 pages |
---|
7 September 2012 | Annual return made up to 16 August 2012 no member list | 5 pages |
---|
7 September 2012 | Annual return made up to 16 August 2012 no member list | 5 pages |
---|
30 December 2011 | Full accounts made up to 31 March 2011 | 18 pages |
---|
30 December 2011 | Full accounts made up to 31 March 2011 | 18 pages |
---|
4 October 2011 | Director's details changed for Ms Susan Jane Sharps on 3 October 2011 | 2 pages |
---|
4 October 2011 | Director's details changed for Ms Susan Jane Sharps on 3 October 2011 | 2 pages |
---|
4 October 2011 | Annual return made up to 16 August 2011 no member list | 5 pages |
---|
4 October 2011 | Director's details changed for Ms Susan Jane Sharps on 3 October 2011 | 2 pages |
---|
4 October 2011 | Annual return made up to 16 August 2011 no member list | 5 pages |
---|
3 October 2011 | Termination of appointment of Anthony Hudson as a director | 1 page |
---|
3 October 2011 | Termination of appointment of Anthony Hudson as a director | 1 page |
---|
19 January 2011 | Total exemption full accounts made up to 31 March 2010 | 18 pages |
---|
19 January 2011 | Total exemption full accounts made up to 31 March 2010 | 18 pages |
---|
19 October 2010 | Registered office address changed from Laurel Cottage Star Bristol Somerset BS24 1QE on 19 October 2010 | 1 page |
---|
19 October 2010 | Director's details changed for Jane Barber on 10 August 2010 | 3 pages |
---|
19 October 2010 | Secretary's details changed for Sally Corney on 16 July 2010 | 2 pages |
---|
19 October 2010 | Director's details changed for Jane Barber on 10 August 2010 | 3 pages |
---|
19 October 2010 | Registered office address changed from Laurel Cottage Star Bristol Somerset BS24 1QE on 19 October 2010 | 1 page |
---|
19 October 2010 | Annual return made up to 16 August 2010 no member list | 6 pages |
---|
19 October 2010 | Annual return made up to 16 August 2010 no member list | 6 pages |
---|
19 October 2010 | Secretary's details changed for Sally Corney on 16 July 2010 | 2 pages |
---|
18 October 2010 | Director's details changed for Susan Jane Sharps on 16 August 2010 | 2 pages |
---|
18 October 2010 | Director's details changed for Anthony Hudson on 16 August 2010 | 2 pages |
---|
18 October 2010 | Director's details changed for Olive Daphne Gascoigne on 16 August 2010 | 2 pages |
---|
18 October 2010 | Director's details changed for Susan Jane Sharps on 16 August 2010 | 2 pages |
---|
18 October 2010 | Director's details changed for Olive Daphne Gascoigne on 16 August 2010 | 2 pages |
---|
18 October 2010 | Director's details changed for Anthony Hudson on 16 August 2010 | 2 pages |
---|
31 January 2010 | Total exemption full accounts made up to 31 March 2009 | 18 pages |
---|
31 January 2010 | Total exemption full accounts made up to 31 March 2009 | 18 pages |
---|
19 October 2009 | Annual return made up to 16 August 2009 no member list | 3 pages |
---|
19 October 2009 | Annual return made up to 16 August 2009 no member list | 3 pages |
---|
22 December 2008 | Total exemption full accounts made up to 31 March 2008 | 17 pages |
---|
22 December 2008 | Total exemption full accounts made up to 31 March 2008 | 17 pages |
---|
28 August 2008 | Annual return made up to 16/08/08 | 3 pages |
---|
28 August 2008 | Appointment terminated director nicola hayes | 1 page |
---|
28 August 2008 | Appointment terminated director nicola hayes | 1 page |
---|
28 August 2008 | Annual return made up to 16/08/08 | 3 pages |
---|
3 January 2008 | Total exemption full accounts made up to 31 March 2007 | 17 pages |
---|
3 January 2008 | Total exemption full accounts made up to 31 March 2007 | 17 pages |
---|
15 September 2007 | Annual return made up to 16/08/07 | 5 pages |
---|
15 September 2007 | Annual return made up to 16/08/07 | 5 pages |
---|
6 December 2006 | Total exemption full accounts made up to 31 March 2006 | 15 pages |
---|
6 December 2006 | Total exemption full accounts made up to 31 March 2006 | 15 pages |
---|
10 October 2006 | Annual return made up to 16/08/06 - 363(288) ‐ Director resigned
| 6 pages |
---|
10 October 2006 | Annual return made up to 16/08/06 - 363(288) ‐ Director resigned
| 6 pages |
---|
6 February 2006 | Total exemption full accounts made up to 31 March 2005 | 15 pages |
---|
6 February 2006 | Total exemption full accounts made up to 31 March 2005 | 15 pages |
---|
5 January 2006 | Director's particulars changed | 1 page |
---|
5 January 2006 | Secretary's particulars changed | 1 page |
---|
5 January 2006 | Director's particulars changed | 1 page |
---|
5 January 2006 | Secretary's particulars changed | 1 page |
---|
5 January 2006 | Director's particulars changed | 1 page |
---|
5 January 2006 | Director's particulars changed | 1 page |
---|
2 September 2005 | Annual return made up to 16/08/05 | 6 pages |
---|
2 September 2005 | Annual return made up to 16/08/05 | 6 pages |
---|
20 April 2005 | Memorandum and Articles of Association | 1 page |
---|
20 April 2005 | Memorandum and Articles of Association | 1 page |
---|
11 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 | 1 page |
---|
11 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 | 1 page |
---|
16 August 2004 | Incorporation | 22 pages |
---|
16 August 2004 | Incorporation | 22 pages |
---|