Total Documents | 102 |
---|
Total Pages | 389 |
---|
7 December 2023 | Confirmation statement made on 30 October 2023 with no updates |
---|---|
4 September 2023 | Notification of Christopher Neil Lovell as a person with significant control on 4 September 2023 |
4 September 2023 | Change of details for Mrs Amy Lovell as a person with significant control on 4 September 2023 |
4 September 2023 | Cessation of Christopher Lovell as a person with significant control on 4 September 2023 |
23 August 2023 | Micro company accounts made up to 31 October 2022 |
14 November 2022 | Confirmation statement made on 30 October 2022 with no updates |
28 July 2022 | Micro company accounts made up to 31 October 2021 |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates |
9 October 2021 | Compulsory strike-off action has been discontinued |
8 October 2021 | Micro company accounts made up to 31 October 2020 |
5 October 2021 | First Gazette notice for compulsory strike-off |
25 January 2021 | Confirmation statement made on 30 October 2020 with no updates |
31 October 2020 | Micro company accounts made up to 31 October 2019 |
2 December 2019 | Confirmation statement made on 30 October 2019 with no updates |
30 July 2019 | Micro company accounts made up to 31 October 2018 |
26 November 2018 | Confirmation statement made on 30 October 2018 with no updates |
3 November 2018 | Compulsory strike-off action has been discontinued |
31 October 2018 | Micro company accounts made up to 31 October 2017 |
2 October 2018 | First Gazette notice for compulsory strike-off |
16 January 2018 | Confirmation statement made on 30 October 2017 with no updates |
31 July 2017 | Micro company accounts made up to 31 October 2016 |
31 July 2017 | Micro company accounts made up to 31 October 2016 |
10 December 2016 | Confirmation statement made on 30 October 2016 with updates |
10 December 2016 | Confirmation statement made on 30 October 2016 with updates |
30 July 2016 | Micro company accounts made up to 31 October 2015 |
30 July 2016 | Micro company accounts made up to 31 October 2015 |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
22 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Registered office address changed from 13 Canberra Crescent Locking Weston-Super-Mare Avon BS24 7DA to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW on 22 December 2014 |
22 December 2014 | Registered office address changed from 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW England to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW on 22 December 2014 |
22 December 2014 | Director's details changed for Mr Christopher Neil Lovell on 22 October 2014 |
22 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr Christopher Neil Lovell on 22 October 2014 |
22 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Register inspection address has been changed from 13 Canberra Crescent Locking Weston-Super-Mare Avon BS24 7DA United Kingdom to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW |
22 December 2014 | Registered office address changed from 13 Canberra Crescent Locking Weston-Super-Mare Avon BS24 7DA to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW on 22 December 2014 |
22 December 2014 | Register inspection address has been changed from 13 Canberra Crescent Locking Weston-Super-Mare Avon BS24 7DA United Kingdom to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW |
22 December 2014 | Registered office address changed from 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW England to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW on 22 December 2014 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
20 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
21 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
21 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
21 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
21 May 2012 | Director's details changed for Mr Christopher Neil Lovell on 21 May 2012 |
21 May 2012 | Director's details changed for Mr Christopher Neil Lovell on 21 May 2012 |
16 May 2012 | Total exemption small company accounts made up to 31 October 2010 |
16 May 2012 | Total exemption small company accounts made up to 31 October 2010 |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
19 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders |
19 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders |
19 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders |
19 January 2011 | Director's details changed for Mr Christopher Neil Lovell on 19 January 2011 |
19 January 2011 | Registered office address changed from 3 Church Court Church Road Redhill BS40 5SG on 19 January 2011 |
19 January 2011 | Registered office address changed from 3 Church Court Church Road Redhill BS40 5SG on 19 January 2011 |
19 January 2011 | Register inspection address has been changed from 3 Church Court Church Road Redhill Bristol BS40 5SG United Kingdom |
19 January 2011 | Director's details changed for Mr Christopher Neil Lovell on 19 January 2011 |
19 January 2011 | Register inspection address has been changed from 3 Church Court Church Road Redhill Bristol BS40 5SG United Kingdom |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders |
21 October 2009 | Director's details changed for Christopher Neil Lovell on 21 October 2009 |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders |
21 October 2009 | Register inspection address has been changed |
21 October 2009 | Director's details changed for Christopher Neil Lovell on 21 October 2009 |
21 October 2009 | Register inspection address has been changed |
10 February 2009 | Return made up to 04/10/08; full list of members |
10 February 2009 | Return made up to 04/10/08; full list of members |
6 November 2008 | Total exemption small company accounts made up to 31 October 2007 |
6 November 2008 | Total exemption small company accounts made up to 31 October 2007 |
3 December 2007 | Registered office changed on 03/12/07 from: 3 church court church road redhill BS40 5SQ |
3 December 2007 | Registered office changed on 03/12/07 from: 3 church court church road redhill BS40 5SQ |
3 December 2007 | Return made up to 04/10/07; full list of members |
3 December 2007 | Return made up to 04/10/07; full list of members |
29 October 2007 | Secretary's particulars changed |
29 October 2007 | Secretary's particulars changed |
19 February 2007 | New director appointed |
19 February 2007 | New director appointed |
25 October 2006 | New secretary appointed |
25 October 2006 | Ad 04/10/06--------- £ si 8@1=8 £ ic 2/10 |
25 October 2006 | New secretary appointed |
25 October 2006 | Ad 04/10/06--------- £ si 8@1=8 £ ic 2/10 |
4 October 2006 | Director resigned |
4 October 2006 | Secretary resigned |
4 October 2006 | Incorporation |
4 October 2006 | Director resigned |
4 October 2006 | Incorporation |
4 October 2006 | Secretary resigned |