Total Documents | 85 |
---|
Total Pages | 311 |
---|
18 December 2023 | Micro company accounts made up to 5 April 2023 |
---|---|
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates |
22 December 2022 | Micro company accounts made up to 5 April 2022 |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates |
11 December 2021 | Micro company accounts made up to 5 April 2021 |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates |
18 December 2020 | Micro company accounts made up to 5 April 2020 |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates |
12 December 2019 | Micro company accounts made up to 5 April 2019 |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates |
12 December 2018 | Micro company accounts made up to 5 April 2018 |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates |
10 October 2018 | Registered office address changed from C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG to Sheldon Chambers 2235 - 2243 Coventry Road Sheldon Birmingham B26 3NW on 10 October 2018 |
13 December 2017 | Micro company accounts made up to 5 April 2017 |
13 December 2017 | Micro company accounts made up to 5 April 2017 |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates |
3 January 2017 | Total exemption full accounts made up to 5 April 2016 |
3 January 2017 | Total exemption full accounts made up to 5 April 2016 |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates |
7 January 2016 | Total exemption full accounts made up to 5 April 2015 |
7 January 2016 | Total exemption full accounts made up to 5 April 2015 |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 January 2015 | Total exemption full accounts made up to 5 April 2014 |
22 January 2015 | Total exemption full accounts made up to 5 April 2014 |
22 January 2015 | Total exemption full accounts made up to 5 April 2014 |
6 November 2014 | Registered office address changed from C/O C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG on 6 November 2014 |
6 November 2014 | Registered office address changed from C/O C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG on 6 November 2014 |
6 November 2014 | Registered office address changed from C/O C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG on 6 November 2014 |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 |
14 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
3 January 2013 | Total exemption full accounts made up to 5 April 2012 |
3 January 2013 | Total exemption full accounts made up to 5 April 2012 |
3 January 2013 | Total exemption full accounts made up to 5 April 2012 |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 |
10 November 2011 | Registered office address changed from C/O Patrick Charles Hammond House 2259/61 Coventry Road Sheldon Birmingham B26 3PA England on 10 November 2011 |
10 November 2011 | Registered office address changed from C/O Patrick Charles Hammond House 2259/61 Coventry Road Sheldon Birmingham B26 3PA England on 10 November 2011 |
10 November 2011 | Director's details changed for Hannah Marie Laming on 10 October 2011 |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders |
10 November 2011 | Director's details changed for Hannah Marie Laming on 10 October 2011 |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 |
13 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders |
13 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders |
9 November 2010 | Registered office address changed from C/O Hannah Laming September Cottage 16, Chapel Lane Aston Cantlow Warwickshire B95 6HU England on 9 November 2010 |
9 November 2010 | Registered office address changed from C/O Hannah Laming September Cottage 16, Chapel Lane Aston Cantlow Warwickshire B95 6HU England on 9 November 2010 |
9 November 2010 | Registered office address changed from C/O Hannah Laming September Cottage 16, Chapel Lane Aston Cantlow Warwickshire B95 6HU England on 9 November 2010 |
5 January 2010 | Total exemption full accounts made up to 5 April 2009 |
5 January 2010 | Total exemption full accounts made up to 5 April 2009 |
5 January 2010 | Total exemption full accounts made up to 5 April 2009 |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders |
25 November 2009 | Registered office address changed from September Cottage 16 Chapel Lane Aston Cantlow Warwickshire on 25 November 2009 |
25 November 2009 | Secretary's details changed for Mark Andrew Laming on 10 October 2009 |
25 November 2009 | Registered office address changed from September Cottage 16 Chapel Lane Aston Cantlow Warwickshire on 25 November 2009 |
25 November 2009 | Director's details changed for Hannah Marie Laming on 10 October 2009 |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders |
25 November 2009 | Secretary's details changed for Mark Andrew Laming on 10 October 2009 |
25 November 2009 | Director's details changed for Hannah Marie Laming on 10 October 2009 |
23 November 2009 | Registered office address changed from 14 Victoria Street Leamington Spa Warks CV31 3PU on 23 November 2009 |
23 November 2009 | Registered office address changed from 14 Victoria Street Leamington Spa Warks CV31 3PU on 23 November 2009 |
27 October 2008 | Accounting reference date shortened from 31/10/2009 to 05/04/2009 |
27 October 2008 | Accounting reference date shortened from 31/10/2009 to 05/04/2009 |
22 October 2008 | Registered office changed on 22/10/2008 from hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA |
22 October 2008 | Director appointed hannah marie laming |
22 October 2008 | Secretary appointed mark andrew laming |
22 October 2008 | Secretary appointed mark andrew laming |
22 October 2008 | Director appointed hannah marie laming |
22 October 2008 | Registered office changed on 22/10/2008 from hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA |
13 October 2008 | Appointment terminated director yomtov jacobs |
13 October 2008 | Appointment terminated director yomtov jacobs |
10 October 2008 | Incorporation |
10 October 2008 | Incorporation |