Total Documents | 97 |
---|
Total Pages | 369 |
---|
19 August 2020 | Confirmation statement made on 15 July 2020 with updates |
---|---|
12 March 2020 | Total exemption full accounts made up to 31 July 2019 |
18 July 2019 | Confirmation statement made on 15 July 2019 with updates |
19 December 2018 | Total exemption full accounts made up to 31 July 2018 |
1 August 2018 | Confirmation statement made on 15 July 2018 with updates |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
2 November 2011 | Registered office address changed from 35 Highland Park Uffculme Cullompton Devon EX15 3DX United Kingdom on 2 November 2011 |
2 November 2011 | Director's details changed for Catherine Michele Mulder on 2 November 2011 |
2 November 2011 | Director's details changed for Catherine Michele Mulder on 2 November 2011 |
2 November 2011 | Director's details changed for Catherine Michele Mulder on 2 November 2011 |
2 November 2011 | Registered office address changed from 35 Highland Park Uffculme Cullompton Devon EX15 3DX United Kingdom on 2 November 2011 |
2 November 2011 | Registered office address changed from 35 Highland Park Uffculme Cullompton Devon EX15 3DX United Kingdom on 2 November 2011 |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 |
20 October 2010 | Director's details changed for Catherine Michele Mulder on 20 October 2010 |
20 October 2010 | Registered office address changed from Hayne Leigh Blackborough Cullompton Devon EX15 2JD United Kingdom on 20 October 2010 |
20 October 2010 | Director's details changed for Catherine Michele Mulder on 20 October 2010 |
20 October 2010 | Director's details changed for Catherine Michele Mulder on 20 October 2010 |
20 October 2010 | Registered office address changed from Hayne Leigh Blackborough Cullompton Devon EX15 2JD United Kingdom on 20 October 2010 |
20 October 2010 | Director's details changed for Catherine Michele Mulder on 20 October 2010 |
21 July 2010 | Director's details changed for Catherine Michele Mulder on 1 October 2009 |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders |
21 July 2010 | Director's details changed for Catherine Michele Mulder on 1 October 2009 |
21 July 2010 | Director's details changed for Catherine Michele Mulder on 1 October 2009 |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
25 August 2009 | Director's change of particulars / catherine mulder / 19/08/2009 |
25 August 2009 | Director's change of particulars / catherine mulder / 19/08/2009 |
25 August 2009 | Return made up to 15/07/09; full list of members |
25 August 2009 | Return made up to 15/07/09; full list of members |
19 August 2009 | Director's change of particulars / catherine mulder / 19/08/2009 |
19 August 2009 | Registered office changed on 19/08/2009 from 14A station road wellington somerset TA21 8JZ |
19 August 2009 | Director's change of particulars / catherine mulder / 19/08/2009 |
19 August 2009 | Registered office changed on 19/08/2009 from 14A station road wellington somerset TA21 8JZ |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 |
29 July 2008 | Return made up to 15/07/08; full list of members |
29 July 2008 | Return made up to 15/07/08; full list of members |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 |
7 September 2007 | Secretary's particulars changed |
7 September 2007 | Secretary's particulars changed |
7 September 2007 | Return made up to 15/07/07; full list of members |
7 September 2007 | Secretary's particulars changed |
7 September 2007 | Return made up to 15/07/07; full list of members |
7 September 2007 | Secretary's particulars changed |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 |
24 August 2006 | Return made up to 15/07/06; full list of members
|
24 August 2006 | Return made up to 15/07/06; full list of members
|
9 August 2006 | Director's particulars changed |
9 August 2006 | Secretary's particulars changed |
9 August 2006 | Registered office changed on 09/08/06 from: 14 st andrews close crowthorne berkshire RG45 6UP |
9 August 2006 | Registered office changed on 09/08/06 from: 14 st andrews close crowthorne berkshire RG45 6UP |
9 August 2006 | Secretary's particulars changed |
9 August 2006 | Director's particulars changed |
3 October 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 |
3 October 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 |
29 July 2005 | Registered office changed on 29/07/05 from: 188 brampton road bexleyheath kent DA7 4SY |
29 July 2005 | Director resigned |
29 July 2005 | Secretary resigned |
29 July 2005 | New director appointed |
29 July 2005 | New director appointed |
29 July 2005 | New secretary appointed |
29 July 2005 | New secretary appointed |
29 July 2005 | Secretary resigned |
29 July 2005 | Registered office changed on 29/07/05 from: 188 brampton road bexleyheath kent DA7 4SY |
29 July 2005 | Director resigned |
15 July 2005 | Incorporation |
15 July 2005 | Incorporation |