Total Documents | 163 |
---|
Total Pages | 808 |
---|
22 February 2021 | Micro company accounts made up to 31 January 2021 |
---|---|
4 February 2021 | Confirmation statement made on 25 January 2021 with no updates |
4 February 2021 | All of the property or undertaking has been released from charge 2 |
4 February 2021 | All of the property or undertaking has been released from charge 3 |
15 May 2020 | Termination of appointment of Peter Morton Clee as a director on 7 October 2019 |
27 February 2020 | Micro company accounts made up to 31 January 2020 |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates |
12 March 2019 | Micro company accounts made up to 31 January 2019 |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates |
11 May 2018 | Total exemption full accounts made up to 31 January 2018 |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 |
2 March 2016 | Annual return made up to 25 January 2016. List of shareholders has changed Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 January 2016. List of shareholders has changed Statement of capital on 2016-03-02
|
8 February 2016 | Statement of capital following an allotment of shares on 9 April 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 9 April 2015
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
3 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Alan David Clarke on 24 January 2015 |
3 March 2015 | Director's details changed for Mr Alan David Clarke on 24 January 2015 |
3 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
30 July 2013 | Previous accounting period shortened from 23 July 2013 to 31 January 2013 |
30 July 2013 | Previous accounting period shortened from 23 July 2013 to 31 January 2013 |
23 April 2013 | Total exemption small company accounts made up to 23 July 2012 |
23 April 2013 | Total exemption small company accounts made up to 23 July 2012 |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
28 February 2013 | Director's details changed for Mr Alan David Clarke on 25 January 2013 |
28 February 2013 | Director's details changed for Mr Alan Blyther on 23 January 2013 |
28 February 2013 | Director's details changed for Mr Alan David Clarke on 25 January 2013 |
28 February 2013 | Director's details changed for Mr Alan Blyther on 23 January 2013 |
25 February 2013 | Statement of capital following an allotment of shares on 23 July 2012
|
25 February 2013 | Statement of capital following an allotment of shares on 23 July 2012
|
22 February 2013 | Change of share class name or designation |
22 February 2013 | Change of share class name or designation |
11 February 2013 | Appointment of Adam Clarke as a director |
11 February 2013 | Appointment of Peter Clee as a director |
11 February 2013 | Appointment of Adam Clarke as a director |
11 February 2013 | Change of share class name or designation |
11 February 2013 | Change of share class name or designation |
11 February 2013 | Appointment of Peter Clee as a director |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 23 July 2012 |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 23 July 2012 |
4 December 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
8 August 2012 | Resolutions
|
8 August 2012 | Termination of appointment of Ms Bath Secretaries Limited as a secretary |
8 August 2012 | Termination of appointment of Ms Bath Secretaries Limited as a secretary |
8 August 2012 | Resolutions
|
8 August 2012 | Termination of appointment of William O'dwyer as a director |
8 August 2012 | Termination of appointment of William O'dwyer as a director |
8 August 2012 | Termination of appointment of David Jones as a director |
8 August 2012 | Termination of appointment of Park Ng as a director |
8 August 2012 | Termination of appointment of David Jones as a director |
8 August 2012 | Termination of appointment of Park Ng as a director |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
3 September 2011 | Particulars of a mortgage or charge / charge no: 3 |
3 September 2011 | Particulars of a mortgage or charge / charge no: 3 |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 |
6 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
11 March 2010 | Director's details changed for Mr Park Sze-Park Ng on 25 January 2010 |
11 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders |
11 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders |
11 March 2010 | Director's details changed for Mr Park Sze-Park Ng on 25 January 2010 |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
2 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
29 January 2010 | Appointment of Mr Park Sze-Park Ng as a director |
29 January 2010 | Appointment of Mr David Wyn Jones as a director |
29 January 2010 | Appointment of Mr William Murray O'dwyer as a director |
29 January 2010 | Appointment of Mr William Murray O'dwyer as a director |
29 January 2010 | Appointment of Mr Park Sze-Park Ng as a director |
29 January 2010 | Appointment of Mr David Wyn Jones as a director |
25 January 2010 | Registered office address changed from Springboard Technium Llantarnum Park Cwmbran Torfaen NP44 3AW on 25 January 2010 |
25 January 2010 | Registered office address changed from 30 Gay Street Bath BA1 2PA on 25 January 2010 |
25 January 2010 | Registered office address changed from 30 Gay Street Bath BA1 2PA on 25 January 2010 |
25 January 2010 | Registered office address changed from Springboard Technium Llantarnum Park Cwmbran Torfaen NP44 3AW on 25 January 2010 |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
26 November 2009 | Capitals not rolled up |
26 November 2009 | Ad 10/02/09\gbp si [email protected]=8.42\gbp ic 131.57/139.99\ |
26 November 2009 | Capitals not rolled up |
26 November 2009 | Capitals not rolled up |
26 November 2009 | Ad 10/02/09\gbp si [email protected]=8.42\gbp ic 131.57/139.99\ |
26 November 2009 | Capitals not rolled up |
26 November 2009 | Capitals not rolled up |
26 November 2009 | Capitals not rolled up |
23 October 2009 | Termination of appointment of Ms Bath Secretaries Limited as a secretary |
23 October 2009 | Appointment of Ms Bath Secretaries Limited as a secretary |
23 October 2009 | Appointment of Ms Bath Secretaries Limited as a secretary |
23 October 2009 | Termination of appointment of Ms Bath Secretaries Limited as a secretary |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
5 February 2009 | Return made up to 25/01/09; full list of members |
5 February 2009 | Return made up to 25/01/09; full list of members |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
7 July 2008 | Director appointed mr alan joseph blyther |
7 July 2008 | Ad 06/04/08\gbp si [email protected]=1.82\gbp ic 108/109.82\ |
7 July 2008 | Ad 06/04/08\gbp si [email protected]=1.82\gbp ic 108/109.82\ |
7 July 2008 | Director appointed mr alan joseph blyther |
15 February 2008 | Return made up to 25/01/08; full list of members |
15 February 2008 | Return made up to 25/01/08; full list of members |
3 November 2007 | Ad 26/10/07--------- £ si [email protected]=8 £ ic 100/108 |
3 November 2007 | Ad 26/10/07--------- £ si [email protected]=8 £ ic 100/108 |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
1 February 2007 | Return made up to 25/01/07; full list of members |
1 February 2007 | Return made up to 25/01/07; full list of members |
9 October 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 |
9 October 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
26 January 2006 | Return made up to 25/01/06; full list of members |
26 January 2006 | Director's particulars changed |
26 January 2006 | Return made up to 25/01/06; full list of members |
26 January 2006 | Director's particulars changed |
18 March 2005 | Director resigned |
18 March 2005 | Director resigned |
8 March 2005 | Secretary resigned |
8 March 2005 | Secretary resigned |
25 February 2005 | Registered office changed on 25/02/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
25 February 2005 | New secretary appointed |
25 February 2005 | Registered office changed on 25/02/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
25 February 2005 | New director appointed |
25 February 2005 | New director appointed |
25 February 2005 | New secretary appointed |
24 February 2005 | Ad 15/02/05--------- £ si 100@1=100 £ ic 1/101 |
24 February 2005 | Ad 15/02/05--------- £ si 100@1=100 £ ic 1/101 |
25 January 2005 | Incorporation |
25 January 2005 | Incorporation |