Total Documents | 73 |
---|
Total Pages | 249 |
---|
20 December 2023 | Total exemption full accounts made up to 31 October 2023 |
---|---|
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates |
9 December 2022 | Total exemption full accounts made up to 31 October 2022 |
15 August 2022 | Confirmation statement made on 15 August 2022 with updates |
8 February 2022 | Total exemption full accounts made up to 31 October 2021 |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates |
18 February 2021 | Total exemption full accounts made up to 31 October 2020 |
2 November 2020 | Confirmation statement made on 16 October 2020 with no updates |
30 December 2019 | Total exemption full accounts made up to 31 October 2019 |
7 November 2019 | Change of details for Mr Graham Thomas as a person with significant control on 1 September 2019 |
7 November 2019 | Director's details changed for Mr Graham Thomas on 1 September 2019 |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates |
28 December 2018 | Total exemption full accounts made up to 31 October 2018 |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates |
6 June 2018 | Change of details for Mr Graham Thomas as a person with significant control on 1 June 2018 |
6 June 2018 | Director's details changed for Mr Graham Thomas on 1 June 2018 |
6 February 2018 | Total exemption full accounts made up to 31 October 2017 |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates |
29 January 2017 | Total exemption small company accounts made up to 31 October 2016 |
29 January 2017 | Total exemption small company accounts made up to 31 October 2016 |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 |
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
24 January 2014 | Registered office address changed from Sleepland Bed Marcher Court Sealand Road Sealand Chester CH1 6BS on 24 January 2014 |
24 January 2014 | Registered office address changed from Sleepland Bed Marcher Court Sealand Road Sealand Chester CH1 6BS on 24 January 2014 |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 |
5 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders |
5 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
5 July 2012 | Registered office address changed from Unit 1 Deva Business Park, Welsh Road Deeside Clwyd CH5 2HR England on 5 July 2012 |
5 July 2012 | Registered office address changed from Unit 1 Deva Business Park, Welsh Road Deeside Clwyd CH5 2HR England on 5 July 2012 |
5 July 2012 | Registered office address changed from Unit 1 Deva Business Park, Welsh Road Deeside Clwyd CH5 2HR England on 5 July 2012 |
18 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders |
18 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders |
23 August 2011 | Amended accounts made up to 31 October 2010 |
23 August 2011 | Amended accounts made up to 31 October 2010 |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 |
5 May 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
24 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders |
24 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 |
16 February 2010 | Registered office address changed from 1 Hunters Walk Canal Street Chester CH1 4EB on 16 February 2010 |
16 February 2010 | Registered office address changed from 1 Hunters Walk Canal Street Chester CH1 4EB on 16 February 2010 |
29 October 2009 | Director's details changed for Graham Thomas on 29 October 2009 |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders |
29 October 2009 | Director's details changed for Graham Thomas on 29 October 2009 |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 |
4 November 2008 | Director appointed graham thomas |
4 November 2008 | Director appointed graham thomas |
17 October 2008 | Appointment terminated director yomtov jacobs |
17 October 2008 | Appointment terminated director yomtov jacobs |
16 October 2008 | Incorporation |
16 October 2008 | Incorporation |