Total Documents | 103 |
---|
Total Pages | 390 |
---|
27 November 2023 | Unaudited abridged accounts made up to 28 February 2023 |
---|---|
3 March 2023 | Confirmation statement made on 23 February 2023 with no updates |
16 February 2023 | Unaudited abridged accounts made up to 28 February 2022 |
14 April 2022 | Unaudited abridged accounts made up to 28 February 2021 |
3 March 2022 | Confirmation statement made on 23 February 2022 with no updates |
1 March 2021 | Confirmation statement made on 23 February 2021 with no updates |
21 October 2020 | Registered office address changed from 13C Stanwell Road Ashford Surrey TW15 3EH England to 53 Shipton Road Ascott-Under-Wychwood Oxfordshire OX7 6AG on 21 October 2020 |
21 October 2020 | Change of details for Mr Howard Francis Morris as a person with significant control on 21 October 2020 |
21 October 2020 | Director's details changed for Mr Howard Francis Morris on 21 October 2020 |
21 October 2020 | Change of details for Ms Lesley Morris as a person with significant control on 21 October 2020 |
21 October 2020 | Secretary's details changed for Lesley Morris on 21 October 2020 |
8 July 2020 | Change of details for Mr Howard Francis Morris as a person with significant control on 17 June 2020 |
8 July 2020 | Director's details changed for Mr Howard Francis Morris on 17 June 2020 |
16 June 2020 | Unaudited abridged accounts made up to 29 February 2020 |
25 February 2020 | Confirmation statement made on 23 February 2020 with updates |
5 September 2019 | Registered office address changed from 13C Stanwell Road Ashford Middlesex TW15 3EH England to 13C Stanwell Road Ashford Surrey TW15 3EH on 5 September 2019 |
5 September 2019 | Change of details for Ms Lesley Morris as a person with significant control on 5 September 2019 |
5 September 2019 | Director's details changed for Mr Howard Francis Morris on 5 September 2019 |
5 September 2019 | Secretary's details changed for Lesley Morris on 5 September 2019 |
5 September 2019 | Change of details for Mr Howard Francis Morris as a person with significant control on 5 September 2019 |
31 August 2019 | Total exemption full accounts made up to 28 February 2019 |
18 July 2019 | Registered office address changed from 6 Pump Lane Ascot Berkshire SL5 7RW to 13C Stanwell Road Ashford Middlesex TW15 3EH on 18 July 2019 |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates |
20 November 2018 | Unaudited abridged accounts made up to 28 February 2018 |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates |
24 July 2017 | Total exemption full accounts made up to 28 February 2017 |
24 July 2017 | Total exemption full accounts made up to 28 February 2017 |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates |
12 November 2016 | Total exemption small company accounts made up to 29 February 2016 |
12 November 2016 | Total exemption small company accounts made up to 29 February 2016 |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 |
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 |
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 |
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
10 November 2011 | Registered office address changed from 6 Pump Lane Ascot Berkshire SL5 7RW on 10 November 2011 |
10 November 2011 | Secretary's details changed for Lesley Morris on 10 November 2011 |
10 November 2011 | Secretary's details changed for Lesley Morris on 10 November 2011 |
10 November 2011 | Director's details changed for Howard Francis Morris on 10 November 2011 |
10 November 2011 | Registered office address changed from 6 Pump Lane Ascot Berkshire SL5 7RW on 10 November 2011 |
10 November 2011 | Director's details changed for Howard Francis Morris on 10 November 2011 |
16 September 2011 | Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN United Kingdom on 16 September 2011 |
16 September 2011 | Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN United Kingdom on 16 September 2011 |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
4 March 2011 | Secretary's details changed for Lesley Morris on 4 March 2011 |
4 March 2011 | Director's details changed for Howard Francis Morris on 4 March 2011 |
4 March 2011 | Director's details changed for Howard Francis Morris on 4 March 2011 |
4 March 2011 | Secretary's details changed for Lesley Morris on 4 March 2011 |
4 March 2011 | Secretary's details changed for Lesley Morris on 4 March 2011 |
4 March 2011 | Director's details changed for Howard Francis Morris on 4 March 2011 |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 |
14 September 2010 | Secretary's details changed for Lesley Morris on 14 September 2010 |
14 September 2010 | Director's details changed for Howard Francis Morris on 14 September 2010 |
14 September 2010 | Director's details changed for Howard Francis Morris on 14 September 2010 |
14 September 2010 | Secretary's details changed for Lesley Morris on 14 September 2010 |
3 September 2010 | Director's details changed for Howard Francis Morris on 3 September 2010 |
3 September 2010 | Director's details changed for Howard Francis Morris on 3 September 2010 |
3 September 2010 | Director's details changed for Howard Francis Morris on 3 September 2010 |
3 September 2010 | Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN on 3 September 2010 |
3 September 2010 | Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN on 3 September 2010 |
3 September 2010 | Secretary's details changed for Lesley Morris on 3 September 2010 |
3 September 2010 | Secretary's details changed for Lesley Morris on 3 September 2010 |
3 September 2010 | Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN on 3 September 2010 |
3 September 2010 | Secretary's details changed for Lesley Morris on 3 September 2010 |
23 August 2010 | Registered office address changed from Honeysuckle Cottage, 17 Church Road, Ascot Berkshire SL5 9DP on 23 August 2010 |
23 August 2010 | Registered office address changed from Honeysuckle Cottage, 17 Church Road, Ascot Berkshire SL5 9DP on 23 August 2010 |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
23 February 2010 | Director's details changed for Howard Francis Morris on 23 February 2010 |
23 February 2010 | Director's details changed for Howard Francis Morris on 23 February 2010 |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 |
20 March 2009 | Return made up to 23/02/09; full list of members |
20 March 2009 | Return made up to 23/02/09; full list of members |
11 July 2008 | Total exemption small company accounts made up to 29 February 2008 |
11 July 2008 | Total exemption small company accounts made up to 29 February 2008 |
27 March 2008 | Return made up to 23/02/08; full list of members |
27 March 2008 | Return made up to 23/02/08; full list of members |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 February 2007 | Incorporation |
23 February 2007 | Incorporation |