Total Documents | 79 |
---|
Total Pages | 779 |
---|
11 April 2017 | Confirmation statement made on 31 March 2017 with updates |
---|---|
20 December 2016 | Resolutions
|
20 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
20 December 2016 | Re-registration from a private company to a public company
|
20 December 2016 | Resolutions
|
8 December 2016 | Full accounts made up to 30 June 2016 |
2 December 2016 | Solvency Statement dated 24/11/16 |
2 December 2016 | Resolutions
|
2 December 2016 | Statement by Directors |
2 December 2016 | Statement of capital on 2 December 2016
|
31 October 2016 | Auditor's resignation |
1 September 2016 | Satisfaction of charge 059469460004 in full |
1 September 2016 | Satisfaction of charge 059469460003 in full |
1 September 2016 | Satisfaction of charge 059469460007 in full |
1 September 2016 | Satisfaction of charge 059469460005 in full |
1 September 2016 | Satisfaction of charge 059469460002 in full |
1 September 2016 | Satisfaction of charge 059469460006 in full |
6 June 2016 | Termination of appointment of Zoe Catherine Crockford as a secretary on 6 June 2016 |
6 June 2016 | Appointment of Mr David Crockford as a secretary on 6 June 2016 |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Termination of appointment of David Edward Crockford as a secretary on 1 April 2016 |
25 April 2016 | Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016 |
10 February 2016 | Full accounts made up to 30 June 2015 |
7 January 2016 | Registration of charge 059469460007, created on 6 January 2016 |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
31 March 2015 | Registration of charge 059469460006, created on 31 March 2015 |
11 February 2015 | Registration of charge 059469460005, created on 9 February 2015 |
11 February 2015 | Registration of charge 059469460005, created on 9 February 2015 |
19 January 2015 | Full accounts made up to 30 June 2014 |
14 October 2014 | Registration of charge 059469460004, created on 9 October 2014 |
14 October 2014 | Registration of charge 059469460004, created on 9 October 2014 |
11 October 2014 | Registration of charge 059469460002, created on 9 October 2014 |
11 October 2014 | Registration of charge 059469460002, created on 9 October 2014 |
11 October 2014 | Registration of charge 059469460003, created on 9 October 2014 |
11 October 2014 | Registration of charge 059469460003, created on 9 October 2014 |
25 April 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 15 January 2014 |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 April 2014 | Full accounts made up to 30 June 2013 |
6 March 2014 | Appointment of Mr Simon Thomas Wannop as a director |
26 February 2014 | Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 26 February 2014 |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
15 March 2013 | Full accounts made up to 30 June 2012 |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
8 March 2012 | Full accounts made up to 30 June 2011 |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders |
6 April 2011 | Full accounts made up to 30 June 2010 |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders |
18 October 2010 | Director's details changed for Andrew Nicholas Whalley on 30 June 2010 |
1 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Statement of company's objects |
16 June 2010 | Auditor's resignation |
7 April 2010 | Full accounts made up to 30 June 2009 |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
12 March 2010 | Appointment of Stephen Booth as a director |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders |
3 August 2009 | Full accounts made up to 30 June 2008 |
8 April 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 |
7 April 2009 | Registered office changed on 07/04/2009 from eastgate court high street guildford surrey GU1 3DE |
15 January 2009 | Appointment terminated director adrian venni |
9 January 2009 | Appointment terminated director bruce woodman |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 |
16 December 2008 | Director appointed mr ian collins |
10 October 2008 | Return made up to 26/09/08; full list of members |
10 October 2008 | Director appointed mr robert murphy |
28 July 2008 | Full accounts made up to 30 September 2007 |
23 June 2008 | Resolutions
|
19 November 2007 | Return made up to 26/09/07; full list of members |
6 November 2007 | Registered office changed on 06/11/07 from: eastgate court high street guildford surrey GU1 3DE |
6 November 2007 | New secretary appointed;new director appointed |
15 October 2007 | New director appointed |
15 October 2007 | Secretary resigned |
15 October 2007 | New director appointed |
15 October 2007 | Resolutions
|
15 October 2007 | Registered office changed on 15/10/07 from: 22-26 king street king's lynn norfolk PE30 1HJ |
13 October 2006 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 |
26 September 2006 | Incorporation |
26 September 2006 | Secretary resigned |