Total Documents | 116 |
---|
Total Pages | 749 |
---|
1 September 2023 | Confirmation statement made on 28 August 2023 with no updates |
---|---|
19 May 2023 | Unaudited abridged accounts made up to 31 August 2022 |
8 November 2022 | Registration of charge 052072920011, created on 2 November 2022 |
8 November 2022 | Registration of charge 052072920010, created on 2 November 2022 |
12 September 2022 | Confirmation statement made on 28 August 2022 with no updates |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 |
7 January 2022 | Satisfaction of charge 052072920009 in full |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates |
26 August 2020 | Confirmation statement made on 16 August 2020 with no updates |
31 May 2020 | Unaudited abridged accounts made up to 31 August 2019 |
22 August 2019 | Confirmation statement made on 16 August 2019 with no updates |
23 April 2019 | Total exemption full accounts made up to 31 August 2018 |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
5 April 2017 | Registration of charge 052072920009, created on 31 March 2017 |
5 April 2017 | Registration of charge 052072920009, created on 31 March 2017 |
11 January 2017 | Registration of charge 052072920008, created on 11 January 2017 |
11 January 2017 | Registration of charge 052072920008, created on 11 January 2017 |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of John Roger Oliver as a director on 31 July 2015 |
8 September 2015 | Termination of appointment of John Roger Oliver as a director on 31 July 2015 |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Registered office address changed from Inglewood Wreay Carlisle Cumbria CA4 0RL on 20 August 2013 |
20 August 2013 | Registered office address changed from Inglewood Wreay Carlisle Cumbria CA4 0RL on 20 August 2013 |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
21 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders |
21 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders |
17 August 2009 | Return made up to 16/08/09; full list of members |
17 August 2009 | Return made up to 16/08/09; full list of members |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
13 January 2009 | Total exemption small company accounts made up to 31 August 2007 |
13 January 2009 | Total exemption small company accounts made up to 31 August 2007 |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
20 August 2008 | Return made up to 16/08/08; full list of members |
20 August 2008 | Return made up to 16/08/08; full list of members |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
8 January 2008 | Registered office changed on 08/01/08 from: cornwallis house pudding lane maidstone kent ME14 1NH |
8 January 2008 | Registered office changed on 08/01/08 from: cornwallis house pudding lane maidstone kent ME14 1NH |
5 October 2007 | Total exemption small company accounts made up to 31 August 2006 |
5 October 2007 | Total exemption small company accounts made up to 31 August 2006 |
1 October 2007 | Return made up to 16/08/07; full list of members |
1 October 2007 | Return made up to 16/08/07; full list of members |
15 September 2007 | Particulars of mortgage/charge |
15 September 2007 | Particulars of mortgage/charge |
7 December 2006 | Particulars of mortgage/charge |
7 December 2006 | Particulars of mortgage/charge |
4 November 2006 | Particulars of mortgage/charge |
4 November 2006 | Particulars of mortgage/charge |
7 October 2006 | Particulars of mortgage/charge |
7 October 2006 | Particulars of mortgage/charge |
3 October 2006 | Return made up to 16/08/06; full list of members |
3 October 2006 | Return made up to 16/08/06; full list of members |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 |
20 April 2006 | Declaration of satisfaction of mortgage/charge |
20 April 2006 | Declaration of satisfaction of mortgage/charge |
20 October 2005 | Return made up to 16/08/05; full list of members |
20 October 2005 | Return made up to 16/08/05; full list of members |
13 May 2005 | Particulars of mortgage/charge |
13 May 2005 | Particulars of mortgage/charge |
10 February 2005 | Particulars of mortgage/charge |
10 February 2005 | Particulars of mortgage/charge |
5 February 2005 | Registered office changed on 05/02/05 from: 35 grafton way london W1T 5DB |
5 February 2005 | Registered office changed on 05/02/05 from: 35 grafton way london W1T 5DB |
2 February 2005 | Particulars of mortgage/charge |
2 February 2005 | Particulars of mortgage/charge |
2 September 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 |
2 September 2004 | New director appointed |
2 September 2004 | New secretary appointed |
2 September 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 |
2 September 2004 | New director appointed |
2 September 2004 | Registered office changed on 02/09/04 from: 47-49 green lane northwood middlesex HA6 3AE |
2 September 2004 | New director appointed |
2 September 2004 | New director appointed |
2 September 2004 | Registered office changed on 02/09/04 from: 47-49 green lane northwood middlesex HA6 3AE |
2 September 2004 | New secretary appointed |
25 August 2004 | Director resigned |
25 August 2004 | Secretary resigned |
25 August 2004 | Secretary resigned |
25 August 2004 | Director resigned |
16 August 2004 | Incorporation |
16 August 2004 | Incorporation |