Total Documents | 80 |
---|
Total Pages | 333 |
---|
4 October 2023 | Unaudited abridged accounts made up to 31 March 2023 |
---|---|
16 May 2023 | Confirmation statement made on 14 May 2023 with no updates |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates |
16 June 2021 | Confirmation statement made on 14 May 2021 with no updates |
19 May 2021 | Unaudited abridged accounts made up to 31 March 2021 |
10 June 2020 | Unaudited abridged accounts made up to 31 March 2020 |
19 May 2020 | Confirmation statement made on 14 May 2020 with no updates |
18 February 2020 | Amended total exemption full accounts made up to 31 March 2019 |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 |
21 August 2019 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 21 August 2019 |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates |
6 December 2017 | Micro company accounts made up to 31 March 2017 |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 August 2014 |
20 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 August 2014 |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 May 2012 | Secretary's details changed for Mr Mark William Nokes on 15 May 2012 |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders |
16 May 2012 | Secretary's details changed for Mr Mark William Nokes on 15 May 2012 |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 May 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 4 May 2010 |
4 May 2010 | Director's details changed for William Anthony Mcghee on 1 May 2010 |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders |
4 May 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 4 May 2010 |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders |
4 May 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 4 May 2010 |
4 May 2010 | Director's details changed for William Anthony Mcghee on 1 May 2010 |
4 May 2010 | Director's details changed for William Anthony Mcghee on 1 May 2010 |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 |
6 May 2009 | Secretary's change of particulars / mark nukes / 05/05/2009 |
6 May 2009 | Return made up to 01/05/09; full list of members |
6 May 2009 | Return made up to 01/05/09; full list of members |
6 May 2009 | Secretary's change of particulars / mark nukes / 05/05/2009 |
16 June 2008 | Director appointed william anthony mcghee |
16 June 2008 | Secretary appointed mark william nukes |
16 June 2008 | Director appointed william anthony mcghee |
16 June 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ |
16 June 2008 | Secretary appointed mark william nukes |
16 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 |
16 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 |
16 June 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ |
2 May 2008 | Appointment terminated director form 10 directors fd LTD |
2 May 2008 | Appointment terminated director form 10 directors fd LTD |
1 May 2008 | Incorporation |
1 May 2008 | Incorporation |