Total Documents | 101 |
---|
Total Pages | 720 |
---|
31 January 2024 | Purchase of own shares. |
---|---|
31 January 2024 | Cancellation of shares. Statement of capital on 31 January 2021
|
19 January 2024 | Change of details for Mr Timothy Julian Roberts as a person with significant control on 6 April 2016 |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 |
29 August 2023 | Confirmation statement made on 8 August 2023 with updates |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 |
19 August 2022 | Confirmation statement made on 8 August 2022 with updates |
16 December 2021 | Second filing of Confirmation Statement dated 8 August 2019 |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 |
24 August 2021 | Change of details for Mr Timothy Julian Roberts as a person with significant control on 24 August 2021 |
10 August 2021 | Confirmation statement made on 8 August 2021 with updates |
30 November 2020 | Unaudited abridged accounts made up to 31 March 2020 |
10 August 2020 | Confirmation statement made on 8 August 2020 with updates |
24 January 2020 | Satisfaction of charge 066685950001 in full |
10 September 2019 | Unaudited abridged accounts made up to 31 March 2019 |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates
|
30 August 2018 | Second filing of a statement of capital following an allotment of shares on 28 March 2014
|
20 August 2018 | Confirmation statement made on 8 August 2018 with updates |
31 July 2018 | Unaudited abridged accounts made up to 31 March 2018 |
7 December 2017 | Secretary's details changed for Harrison Beale & Owen Management Services Limited on 7 December 2017 |
7 December 2017 | Secretary's details changed for Harrison Beale & Owen Management Services Limited on 7 December 2017 |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates |
9 August 2017 | Change of details for Mr Timothy Julian Roberts as a person with significant control on 25 July 2017 |
9 August 2017 | Director's details changed for Mr Timothy Julian Roberts on 25 July 2017 |
9 August 2017 | Change of details for Mr Timothy Julian Roberts as a person with significant control on 25 July 2017 |
9 August 2017 | Director's details changed for Mr Timothy Julian Roberts on 25 July 2017 |
27 July 2017 | Unaudited abridged accounts made up to 31 March 2017 |
27 July 2017 | Unaudited abridged accounts made up to 31 March 2017 |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 November 2014 | Registration of charge 066685950001, created on 5 November 2014 |
6 November 2014 | Registration of charge 066685950001, created on 5 November 2014 |
6 November 2014 | Registration of charge 066685950001, created on 5 November 2014 |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
23 August 2011 | Director's details changed for Mr Timothy Julian Roberts on 22 August 2011 |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders |
23 August 2011 | Director's details changed for Mr Timothy Julian Roberts on 22 August 2011 |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
20 August 2010 | Director's details changed for Mr Timothy Julian Roberts on 8 August 2010 |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders |
20 August 2010 | Secretary's details changed for Harrison Beale & Owen Management Services Limited on 8 August 2010 |
20 August 2010 | Director's details changed for Mr Timothy Julian Roberts on 8 August 2010 |
20 August 2010 | Secretary's details changed for Harrison Beale & Owen Management Services Limited on 8 August 2010 |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders |
20 August 2010 | Secretary's details changed for Harrison Beale & Owen Management Services Limited on 8 August 2010 |
20 August 2010 | Director's details changed for Mr Timothy Julian Roberts on 8 August 2010 |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders |
25 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 |
25 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
2 October 2009 | Ad 29/09/09\gbp si 99@1=99\gbp ic 1/100\ |
2 October 2009 | Ad 29/09/09\gbp si 99@1=99\gbp ic 1/100\ |
19 August 2009 | Return made up to 08/08/09; full list of members |
19 August 2009 | Return made up to 08/08/09; full list of members |
11 September 2008 | Secretary appointed harrison beale & owen management services LTD |
11 September 2008 | Secretary appointed harrison beale & owen management services LTD |
9 September 2008 | Director appointed mr timothy julian roberts |
9 September 2008 | Director appointed mr timothy julian roberts |
5 September 2008 | Appointment terminated director yomtov jacobs |
5 September 2008 | Registered office changed on 05/09/2008 from 39A leicester road salford manchester M7 4AS |
5 September 2008 | Appointment terminated director yomtov jacobs |
5 September 2008 | Registered office changed on 05/09/2008 from 39A leicester road salford manchester M7 4AS |
21 August 2008 | Director appointed mr yomtov eliezer jacobs |
21 August 2008 | Director appointed mr yomtov eliezer jacobs |
20 August 2008 | Appointment terminated director form 10 directors fd LTD |
20 August 2008 | Appointment terminated director form 10 directors fd LTD |
8 August 2008 | Incorporation |
8 August 2008 | Incorporation |