Total Documents | 82 |
---|
Total Pages | 374 |
---|
9 February 2024 | Confirmation statement made on 19 January 2024 with no updates |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 |
23 January 2023 | Confirmation statement made on 19 January 2023 with updates |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 |
25 January 2022 | Confirmation statement made on 19 January 2022 with updates |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 |
22 February 2021 | Confirmation statement made on 19 January 2021 with updates |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 |
20 February 2020 | Confirmation statement made on 19 January 2020 with no updates |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates |
23 January 2019 | Appointment of Mr John Cherry as a secretary on 22 January 2019 |
8 October 2018 | Termination of appointment of Peter Leonard Bush as a secretary on 16 January 2018 |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
25 January 2018 | Confirmation statement made on 19 January 2018 with updates |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates |
19 January 2017 | Register inspection address has been changed to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL |
19 January 2017 | Register inspection address has been changed to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
1 February 2012 | Director's details changed for Caroline Lesley Horvath on 31 December 2011 |
1 February 2012 | Registered office address changed from Lordine Court Ewhurst Green Staplecross Nr Robertsbridge East Sussex TN32 5TS on 1 February 2012 |
1 February 2012 | Director's details changed for Caroline Lesley Horvath on 31 December 2011 |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
1 February 2012 | Registered office address changed from Lordine Court Ewhurst Green Staplecross Nr Robertsbridge East Sussex TN32 5TS on 1 February 2012 |
1 February 2012 | Registered office address changed from Lordine Court Ewhurst Green Staplecross Nr Robertsbridge East Sussex TN32 5TS on 1 February 2012 |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
25 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
25 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
25 February 2010 | Register inspection address has been changed |
25 February 2010 | Register inspection address has been changed |
24 February 2010 | Secretary's details changed for Peter Leonard Bush on 31 December 2009 |
24 February 2010 | Director's details changed for Caroline Lesley Horvath on 31 December 2009 |
24 February 2010 | Director's details changed for Caroline Lesley Horvath on 31 December 2009 |
24 February 2010 | Secretary's details changed for Peter Leonard Bush on 31 December 2009 |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
11 February 2009 | Return made up to 19/01/09; full list of members |
11 February 2009 | Return made up to 19/01/09; full list of members |
10 February 2009 | Registered office changed on 10/02/2009 from lordine court ewhurst green stapleross robertsbridge east sussex TN32 5TS |
10 February 2009 | Registered office changed on 10/02/2009 from lordine court ewhurst green stapleross robertsbridge east sussex TN32 5TS |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 |
26 February 2008 | Return made up to 19/01/08; no change of members |
26 February 2008 | Return made up to 19/01/08; no change of members |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
26 March 2007 | Return made up to 19/01/07; full list of members |
26 March 2007 | Return made up to 19/01/07; full list of members |
8 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 |
8 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 |
26 January 2006 | Return made up to 19/01/06; full list of members
|
26 January 2006 | Return made up to 19/01/06; full list of members
|
27 January 2005 | Secretary resigned |
27 January 2005 | Secretary resigned |
19 January 2005 | Incorporation |
19 January 2005 | Incorporation |