Total Documents | 92 |
---|
Total Pages | 424 |
---|
3 January 2024 | Satisfaction of charge 067083900003 in full |
---|---|
3 January 2024 | Confirmation statement made on 15 December 2023 with no updates |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 |
17 January 2023 | Confirmation statement made on 15 December 2022 with no updates |
11 January 2022 | Confirmation statement made on 15 December 2021 with no updates |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates |
14 December 2020 | Confirmation statement made on 18 November 2020 with no updates |
13 January 2020 | Confirmation statement made on 18 November 2019 with no updates |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 |
18 November 2018 | Director's details changed for Mr Dean Lyndon Greenwood on 12 November 2018 |
18 November 2018 | Confirmation statement made on 18 November 2018 with updates |
2 October 2018 | Registration of charge 067083900003, created on 28 September 2018 |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates |
27 September 2018 | Satisfaction of charge 1 in full |
28 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 |
27 October 2017 | Confirmation statement made on 26 September 2017 with no updates |
27 October 2017 | Confirmation statement made on 26 September 2017 with no updates |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
5 May 2017 | Termination of appointment of Michelle Wendy Greenwood as a director on 23 January 2017 |
5 May 2017 | Termination of appointment of Michelle Wendy Greenwood as a director on 23 January 2017 |
5 May 2017 | Termination of appointment of Michelle Wendy Greenwood as a secretary on 23 January 2017 |
5 May 2017 | Termination of appointment of Michelle Wendy Greenwood as a secretary on 23 January 2017 |
1 March 2017 | Registration of charge 067083900002, created on 28 February 2017 |
1 March 2017 | Registration of charge 067083900002, created on 28 February 2017 |
2 November 2016 | Confirmation statement made on 26 September 2016 with updates |
2 November 2016 | Confirmation statement made on 26 September 2016 with updates |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
8 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
4 November 2013 | Secretary's details changed for Mrs Michelle Wendy Greenwood on 1 January 2012 |
4 November 2013 | Secretary's details changed for Mrs Michelle Wendy Greenwood on 1 January 2012 |
4 November 2013 | Secretary's details changed for Mrs Michelle Wendy Greenwood on 1 January 2012 |
4 November 2013 | Director's details changed for Mr Dean Lyndon Greenwood on 1 January 2012 |
4 November 2013 | Director's details changed for Mrs Michelle Wendy Greenwood on 1 January 2012 |
4 November 2013 | Director's details changed for Mr Dean Lyndon Greenwood on 1 January 2012 |
4 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mrs Michelle Wendy Greenwood on 1 January 2012 |
4 November 2013 | Director's details changed for Mr Dean Lyndon Greenwood on 1 January 2012 |
4 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mrs Michelle Wendy Greenwood on 1 January 2012 |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
29 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
29 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
27 July 2012 | Accounts for a dormant company made up to 30 September 2011 |
27 July 2012 | Accounts for a dormant company made up to 30 September 2011 |
12 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
12 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
29 February 2012 | Annual return made up to 26 September 2011 with a full list of shareholders
|
29 February 2012 | Annual return made up to 26 September 2011 with a full list of shareholders
|
23 February 2012 | Amended accounts made up to 30 September 2010 |
23 February 2012 | Amended accounts made up to 30 September 2010 |
28 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders
|
28 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders
|
15 July 2011 | Accounts for a dormant company made up to 30 September 2010 |
15 July 2011 | Accounts for a dormant company made up to 30 September 2010 |
22 October 2010 | Secretary's details changed for Michelle Wendy Greenwood on 26 September 2010 |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders |
22 October 2010 | Director's details changed for Dean Lyndon Greenwood on 26 September 2010 |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders |
22 October 2010 | Director's details changed for Mrs Michelle Wendy Greenwood on 26 September 2010 |
22 October 2010 | Director's details changed for Dean Lyndon Greenwood on 26 September 2010 |
22 October 2010 | Director's details changed for Mrs Michelle Wendy Greenwood on 26 September 2010 |
22 October 2010 | Secretary's details changed for Michelle Wendy Greenwood on 26 September 2010 |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 |
19 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders |
19 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders |
30 October 2008 | Director appointed dean lyndon greenwood |
30 October 2008 | Director and secretary appointed michelle wendy greenwood |
30 October 2008 | Director and secretary appointed michelle wendy greenwood |
30 October 2008 | Ad 01/10/08\gbp si 2@1=2\gbp ic 1/3\ |
30 October 2008 | Director appointed dean lyndon greenwood |
30 October 2008 | Ad 01/10/08\gbp si 2@1=2\gbp ic 1/3\ |
26 September 2008 | Incorporation |
26 September 2008 | Appointment terminated director yomtov jacobs |
26 September 2008 | Incorporation |
26 September 2008 | Appointment terminated director yomtov jacobs |