Total Documents | 36 |
---|
Total Pages | 116 |
---|
27 July 2017 | Micro company accounts made up to 31 March 2017 |
---|---|
28 April 2017 | Confirmation statement made on 14 April 2017 with updates |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 December 2013 | Registered office address changed from 10 Linden Road Romsey Hampshire SO51 8DB United Kingdom on 5 December 2013 |
5 December 2013 | Registered office address changed from 10 Linden Road Romsey Hampshire SO51 8DB United Kingdom on 5 December 2013 |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 May 2012 | Director's details changed for Michael Robert Grice on 1 August 2011 |
14 May 2012 | Secretary's details changed for Michael Robert Grice on 1 August 2011 |
14 May 2012 | Director's details changed for Mrs Emily Jane Grice on 1 August 2011 |
14 May 2012 | Director's details changed for Michael Robert Grice on 1 August 2011 |
14 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders |
14 May 2012 | Secretary's details changed for Michael Robert Grice on 1 August 2011 |
14 May 2012 | Director's details changed for Mrs Emily Jane Grice on 1 August 2011 |
31 January 2012 | Registered office address changed from the Lees Cottage Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom on 31 January 2012 |
4 October 2011 | Registered office address changed from 3 Wye Close Droitwich Worcestershire WR9 8TE on 4 October 2011 |
4 October 2011 | Registered office address changed from 3 Wye Close Droitwich Worcestershire WR9 8TE on 4 October 2011 |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders |
30 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders |
29 June 2010 | Director's details changed for Emily Jane Grice on 14 April 2010 |
29 June 2010 | Director's details changed for Michael Robert Grice on 14 April 2010 |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 |
14 May 2009 | Director's change of particulars / emily grice / 01/06/2008 |
14 May 2009 | Director and secretary's change of particulars / michael grice / 01/06/2008 |
14 May 2009 | Return made up to 14/04/09; full list of members |
8 January 2009 | Registered office changed on 08/01/2009 from 79 ivy road st denys southampton hampshire S017 2JB |
3 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 |
14 April 2008 | Incorporation |