Total Documents | 116 |
---|
Total Pages | 439 |
---|
9 February 2021 | Micro company accounts made up to 31 May 2020 |
---|---|
16 April 2020 | Confirmation statement made on 16 April 2020 with updates |
17 December 2019 | Micro company accounts made up to 31 May 2019 |
22 April 2019 | Confirmation statement made on 16 April 2019 with updates |
29 January 2019 | Micro company accounts made up to 31 May 2018 |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates |
26 February 2018 | Micro company accounts made up to 31 May 2017 |
20 September 2017 | Cessation of Anne Pamela Keegan as a person with significant control on 19 September 2017 |
20 September 2017 | Cessation of Anne Pamela Keegan as a person with significant control on 19 September 2017 |
19 September 2017 | Change of details for Mr Luke Keegan as a person with significant control on 19 September 2017 |
19 September 2017 | Termination of appointment of Helen Elizabeth Keegan as a director on 19 September 2017 |
19 September 2017 | Cessation of Helen Elizabeth Keegan as a person with significant control on 19 September 2017 |
19 September 2017 | Cessation of Mark Francis Keegan as a person with significant control on 19 September 2017 |
19 September 2017 | Termination of appointment of Helen Elizabeth Keegan as a director on 19 September 2017 |
19 September 2017 | Cessation of Mark Francis Keegan as a person with significant control on 19 September 2017 |
19 September 2017 | Cessation of Helen Elizabeth Keegan as a person with significant control on 19 September 2017 |
19 September 2017 | Change of details for Mr Luke Keegan as a person with significant control on 19 September 2017 |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
3 May 2016 | Director's details changed for Mrs Helen Elizabeth Keegan on 2 May 2016 |
3 May 2016 | Secretary's details changed for Mr Luke Keegan on 3 May 2016 |
3 May 2016 | Secretary's details changed for Mr Luke Keegan on 3 May 2016 |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Luke Keegan on 3 May 2016 |
3 May 2016 | Director's details changed for Mr Luke Keegan on 3 May 2016 |
3 May 2016 | Director's details changed for Mrs Helen Elizabeth Keegan on 2 May 2016 |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
3 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Director's details changed for Mrs Helen Elizabeth Keegan on 1 April 2014 |
3 May 2014 | Director's details changed for Mrs Helen Elizabeth Keegan on 1 April 2014 |
3 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Director's details changed for Mrs Helen Elizabeth Keegan on 1 April 2014 |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
5 September 2013 | Registered office address changed from Wyndlands Homend Crescent Ledbury Herefordshire HR8 1AG United Kingdom on 5 September 2013 |
5 September 2013 | Registered office address changed from Wyndlands Homend Crescent Ledbury Herefordshire HR8 1AG United Kingdom on 5 September 2013 |
5 September 2013 | Registered office address changed from Wyndlands Homend Crescent Ledbury Herefordshire HR8 1AG United Kingdom on 5 September 2013 |
28 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
22 August 2013 | Statement of company's objects |
22 August 2013 | Statement of company's objects |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders |
14 May 2010 | Director's details changed for Mrs Helen Elizabeth Keegan on 2 May 2010 |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders |
14 May 2010 | Director's details changed for Mrs Helen Elizabeth Keegan on 2 May 2010 |
14 May 2010 | Director's details changed for Mr Luke Keegan on 2 May 2010 |
14 May 2010 | Director's details changed for Mrs Helen Elizabeth Keegan on 2 May 2010 |
14 May 2010 | Director's details changed for Mr Luke Keegan on 2 May 2010 |
14 May 2010 | Director's details changed for Mr Luke Keegan on 2 May 2010 |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 |
15 May 2009 | Return made up to 02/05/09; full list of members |
15 May 2009 | Return made up to 02/05/09; full list of members |
3 January 2009 | Total exemption small company accounts made up to 31 May 2008 |
3 January 2009 | Total exemption small company accounts made up to 31 May 2008 |
20 May 2008 | Return made up to 02/05/08; full list of members |
20 May 2008 | Director's change of particulars / helen keegan / 20/05/2008 |
20 May 2008 | Director and secretary's change of particulars / luke keegan / 20/05/2008 |
20 May 2008 | Return made up to 02/05/08; full list of members |
20 May 2008 | Director's change of particulars / helen keegan / 20/05/2008 |
20 May 2008 | Director and secretary's change of particulars / luke keegan / 20/05/2008 |
8 April 2008 | Location of register of members |
8 April 2008 | Location of register of members |
8 April 2008 | Registered office changed on 08/04/2008 from 44 latimer road alvechurch birmingham B48 7NN |
8 April 2008 | Registered office changed on 08/04/2008 from 44 latimer road alvechurch birmingham B48 7NN |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 |
18 December 2007 | Location of register of members |
18 December 2007 | Registered office changed on 18/12/07 from: 38 church street hagley stourbridge west midlands DY9 0NA |
18 December 2007 | Registered office changed on 18/12/07 from: 38 church street hagley stourbridge west midlands DY9 0NA |
18 December 2007 | Location of register of members |
21 May 2007 | Return made up to 02/05/07; full list of members |
21 May 2007 | Return made up to 02/05/07; full list of members |
25 October 2006 | New director appointed |
25 October 2006 | New director appointed |
12 October 2006 | New secretary appointed;new director appointed |
12 October 2006 | Registered office changed on 12/10/06 from: 38 church street halgey stourbridge west midlands DY9 0NA |
12 October 2006 | New secretary appointed;new director appointed |
12 October 2006 | Registered office changed on 12/10/06 from: 38 church street halgey stourbridge west midlands DY9 0NA |
10 October 2006 | Secretary resigned |
10 October 2006 | Secretary resigned |
10 October 2006 | Registered office changed on 10/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN |
10 October 2006 | Registered office changed on 10/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN |
10 October 2006 | Director resigned |
10 October 2006 | Director resigned |
2 May 2006 | Incorporation |
2 May 2006 | Incorporation |