Total Documents | 73 |
---|
Total Pages | 313 |
---|
15 December 2020 | Confirmation statement made on 20 October 2020 with no updates |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 |
16 November 2018 | Confirmation statement made on 20 October 2018 with no updates |
1 November 2018 | Director's details changed for Mr Angus William Bates on 20 October 2018 |
25 October 2018 | Secretary's details changed for Mrs Alicia Charmain Bates on 25 October 2018 |
22 October 2018 | Secretary's details changed for Mrs Alicia Charmain Bates on 22 October 2018 |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 |
8 January 2018 | Change of details for Mrs Alicia Charmain Bates as a person with significant control on 6 April 2016 |
8 January 2018 | Change of details for Mr Angus William Bates as a person with significant control on 6 April 2016 |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 August 2015 | Director's details changed for Mr Angus William Bates on 14 January 2015 |
6 August 2015 | Director's details changed for Mr Angus William Bates on 14 January 2015 |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
4 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders |
4 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
9 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders |
9 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders |
28 June 2010 | Director's details changed for Mr Angus William Bates on 28 June 2010 |
28 June 2010 | Director's details changed for Mr Angus William Bates on 28 June 2010 |
28 June 2010 | Director's details changed for Mr Angus William Bates on 28 June 2010 |
28 June 2010 | Director's details changed for Mr Angus William Bates on 28 June 2010 |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders |
17 March 2009 | Registered office changed on 17/03/2009 from lambert chapman LLP chartered accountants 3 warners mill silks way braintree essex CM7 3GB |
17 March 2009 | Registered office changed on 17/03/2009 from lambert chapman LLP chartered accountants 3 warners mill silks way braintree essex CM7 3GB |
2 December 2008 | Particulars of contract relating to shares |
2 December 2008 | Secretary appointed alicia charmain bates |
2 December 2008 | Secretary appointed alicia charmain bates |
2 December 2008 | Ad 03/11/08\gbp si 105@1=105\gbp ic 1/106\ |
2 December 2008 | Particulars of contract relating to shares |
2 December 2008 | Ad 03/11/08\gbp si 105@1=105\gbp ic 1/106\ |
27 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 |
27 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 |
14 November 2008 | Appointment terminated secretary london law secretarial LIMITED |
14 November 2008 | Appointment terminated director john cowdry |
14 November 2008 | Appointment terminated secretary london law secretarial LIMITED |
14 November 2008 | Director appointed angus william bates |
14 November 2008 | Director appointed angus william bates |
14 November 2008 | Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
14 November 2008 | Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
14 November 2008 | Appointment terminated director john cowdry |
20 October 2008 | Incorporation |
20 October 2008 | Incorporation |