Total Documents | 94 |
---|
Total Pages | 431 |
---|
8 January 2021 | Confirmation statement made on 8 January 2021 with updates |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 March 2020 |
6 April 2020 | Change of details for Mr Lee Paul Ayers as a person with significant control on 6 April 2020 |
6 April 2020 | Director's details changed for Mr Lee Paul Ayers on 6 April 2020 |
20 February 2020 | Director's details changed for Mr Lee Paul Ayers on 20 February 2020 |
20 February 2020 | Notification of Lee Paul Ayers as a person with significant control on 10 February 2020 |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates |
5 August 2019 | Termination of appointment of Gregory John Smith as a director on 18 July 2019 |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
17 October 2016 | Change of share class name or designation |
17 October 2016 | Change of share class name or designation |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
24 July 2015 | Change of share class name or designation |
24 July 2015 | Change of share class name or designation |
24 July 2015 | Statement of company's objects |
24 July 2015 | Statement of company's objects |
29 January 2015 | Appointment of Mr Lee Paul Ayers as a director on 26 January 2015 |
29 January 2015 | Appointment of Mr Lee Paul Ayers as a director on 26 January 2015 |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
16 January 2013 | Secretary's details changed for Mrs Sheila Smith on 15 January 2013 |
16 January 2013 | Secretary's details changed for Mrs Sheila Smith on 15 January 2013 |
15 January 2013 | Director's details changed for Sheila Smith on 15 January 2013 |
15 January 2013 | Director's details changed for Gregory Smith on 15 January 2013 |
15 January 2013 | Director's details changed for Sheila Smith on 15 January 2013 |
15 January 2013 | Director's details changed for Gregory Smith on 15 January 2013 |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
9 January 2009 | Return made up to 08/01/09; full list of members |
9 January 2009 | Return made up to 08/01/09; full list of members |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
22 January 2008 | Return made up to 08/01/08; full list of members |
22 January 2008 | Return made up to 08/01/08; full list of members |
1 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 |
1 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 |
21 March 2007 | Director's particulars changed |
21 March 2007 | Registered office changed on 21/03/07 from: highfield, zion road palestine, gratelely andover hampshire SP11 7EN |
21 March 2007 | Director's particulars changed |
21 March 2007 | Director's particulars changed |
21 March 2007 | Director's particulars changed |
21 March 2007 | Registered office changed on 21/03/07 from: highfield, zion road palestine, gratelely andover hampshire SP11 7EN |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
8 January 2007 | Incorporation |
8 January 2007 | Incorporation |