Total Documents | 96 |
---|
Total Pages | 364 |
---|
29 March 2024 | Micro company accounts made up to 30 June 2023 |
---|---|
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates |
30 March 2023 | Micro company accounts made up to 30 June 2022 |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates |
31 March 2022 | Micro company accounts made up to 30 June 2021 |
18 June 2021 | Confirmation statement made on 14 June 2021 with no updates |
31 March 2021 | Micro company accounts made up to 30 June 2020 |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates |
31 March 2020 | Micro company accounts made up to 30 June 2019 |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates |
28 March 2019 | Micro company accounts made up to 30 June 2018 |
17 June 2018 | Confirmation statement made on 14 June 2018 with no updates |
30 March 2018 | Micro company accounts made up to 30 June 2017 |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates |
30 March 2017 | Micro company accounts made up to 30 June 2016 |
30 March 2017 | Micro company accounts made up to 30 June 2016 |
19 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Director's details changed for Stephen George Bowyer on 20 April 2016 |
19 June 2016 | Director's details changed for Stephen George Bowyer on 20 April 2016 |
19 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
11 May 2016 | Registered office address changed from 37 Elmer Gardens South Hornchurch Rainham Essex RM13 7BT to 11 Carisbrooke Way Bedford MK41 8HR on 11 May 2016 |
11 May 2016 | Registered office address changed from 37 Elmer Gardens South Hornchurch Rainham Essex RM13 7BT to 11 Carisbrooke Way Bedford MK41 8HR on 11 May 2016 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
6 July 2014 | Secretary's details changed for Connolly Accountants & Business Advisors Llp on 6 July 2014 |
6 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Secretary's details changed for Connolly Accountants & Business Advisors Llp on 6 July 2014 |
6 July 2014 | Secretary's details changed for Connolly Accountants & Business Advisors Llp on 6 July 2014 |
6 July 2014 | Director's details changed for Stephen George Bowyer on 6 July 2014 |
6 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Director's details changed for Stephen George Bowyer on 6 July 2014 |
6 July 2014 | Director's details changed for Stephen George Bowyer on 6 July 2014 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 |
25 June 2012 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on 25 June 2012 |
25 June 2012 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on 25 June 2012 |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
28 March 2012 | Director's details changed for Stephen George Bowyer on 15 June 2011 |
28 March 2012 | Director's details changed for Stephen George Bowyer on 15 June 2011 |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders |
30 March 2010 | Director's details changed for Stephen George Bowyer on 30 March 2010 |
30 March 2010 | Director's details changed for Stephen George Bowyer on 30 March 2010 |
18 February 2010 | Secretary's details changed for Connolly Holmes Accountants Llp on 4 February 2010 |
18 February 2010 | Secretary's details changed for Connolly Holmes Accountants Llp on 4 February 2010 |
18 February 2010 | Secretary's details changed for Connolly Holmes Accountants Llp on 4 February 2010 |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
23 June 2009 | Return made up to 14/06/09; full list of members |
23 June 2009 | Return made up to 14/06/09; full list of members |
23 June 2009 | Secretary appointed connolly holmes accountants LLP |
23 June 2009 | Secretary appointed connolly holmes accountants LLP |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
3 March 2009 | Appointment terminated secretary office compliance solutions LTD |
3 March 2009 | Appointment terminated secretary office compliance solutions LTD |
17 February 2009 | Director's change of particulars / stephen bowyer / 16/02/2009 |
17 February 2009 | Director's change of particulars / stephen bowyer / 16/02/2009 |
8 December 2008 | Registered office changed on 08/12/2008 from 27 st cuthberts street bedford bedfordshire MK40 3JG |
8 December 2008 | Registered office changed on 08/12/2008 from 27 st cuthberts street bedford bedfordshire MK40 3JG |
14 August 2008 | Return made up to 14/06/08; full list of members |
14 August 2008 | Return made up to 14/06/08; full list of members |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
3 August 2007 | Return made up to 14/06/07; full list of members |
3 August 2007 | Return made up to 14/06/07; full list of members |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 |
28 July 2006 | Return made up to 14/06/06; full list of members |
28 July 2006 | Return made up to 14/06/06; full list of members |
14 July 2005 | New director appointed |
14 July 2005 | New director appointed |
4 July 2005 | New secretary appointed |
4 July 2005 | New secretary appointed |
23 June 2005 | Director resigned |
23 June 2005 | Secretary resigned |
23 June 2005 | Secretary resigned |
23 June 2005 | Director resigned |
14 June 2005 | Incorporation |
14 June 2005 | Incorporation |