Total Documents | 79 |
---|
Total Pages | 300 |
---|
11 January 2021 | Confirmation statement made on 28 December 2020 with no updates |
---|---|
21 December 2020 | Micro company accounts made up to 31 March 2020 |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates |
8 July 2019 | Micro company accounts made up to 31 March 2019 |
10 January 2019 | Confirmation statement made on 28 December 2018 with no updates |
29 August 2018 | Micro company accounts made up to 31 March 2018 |
15 January 2018 | Confirmation statement made on 28 December 2017 with no updates |
5 December 2017 | Micro company accounts made up to 31 March 2017 |
5 December 2017 | Micro company accounts made up to 31 March 2017 |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates |
19 December 2016 | Micro company accounts made up to 31 March 2016 |
19 December 2016 | Micro company accounts made up to 31 March 2016 |
30 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
2 January 2013 | Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2 January 2013 |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders |
2 January 2013 | Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2 January 2013 |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders |
2 January 2013 | Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2 January 2013 |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 December 2011 | Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ on 30 December 2011 |
30 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders |
30 December 2011 | Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ on 30 December 2011 |
30 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders |
15 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 |
28 January 2011 | Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 28 January 2011 |
28 January 2011 | Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 28 January 2011 |
19 January 2011 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 19 January 2011 |
19 January 2011 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 19 January 2011 |
24 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders |
24 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders |
23 February 2010 | Director's details changed for Ian Walker on 1 January 2010 |
23 February 2010 | Director's details changed for Ian Walker on 1 January 2010 |
23 February 2010 | Director's details changed for Ian Walker on 1 January 2010 |
10 February 2010 | Appointment of Vivienne Walker as a director |
10 February 2010 | Appointment of Vivienne Walker as a director |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
27 January 2009 | Return made up to 28/12/08; full list of members |
27 January 2009 | Return made up to 28/12/08; full list of members |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
3 March 2008 | Return made up to 28/12/07; full list of members |
3 March 2008 | Return made up to 28/12/07; full list of members |
26 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 |
26 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 |
6 February 2007 | Registered office changed on 06/02/07 from: kemp house 152-160 city road london EC1V 2NX |
6 February 2007 | New director appointed |
6 February 2007 | New director appointed |
6 February 2007 | New secretary appointed |
6 February 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 |
6 February 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 |
6 February 2007 | Registered office changed on 06/02/07 from: kemp house 152-160 city road london EC1V 2NX |
6 February 2007 | New secretary appointed |
12 January 2007 | Secretary resigned |
12 January 2007 | Director resigned |
12 January 2007 | Director resigned |
12 January 2007 | Secretary resigned |
28 December 2006 | Incorporation |
28 December 2006 | Incorporation |