Total Documents | 68 |
---|
Total Pages | 299 |
---|
7 December 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
3 November 2020 | Confirmation statement made on 21 October 2020 with no updates |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 |
24 October 2019 | Confirmation statement made on 21 October 2019 with no updates |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates |
12 August 2016 | Registered office address changed from 1 the Old Post Office Calbourne Newport Isle of Whight PO30 4JA to 1 the Old Post Office Sun Hill Calbourne Newport PO30 4JA on 12 August 2016 |
12 August 2016 | Registered office address changed from 1 the Old Post Office Calbourne Newport Isle of Whight PO30 4JA to 1 the Old Post Office Sun Hill Calbourne Newport PO30 4JA on 12 August 2016 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Register inspection address has been changed from C/O Mike Pankhurst 23 Solent View Road Seaview Isle of Wight PO34 5HX United Kingdom to C/O Mpa Accounting Ltd 25 Oakwood Road Ryde Isle of Wight PO33 3JT |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Register inspection address has been changed from C/O Mike Pankhurst 23 Solent View Road Seaview Isle of Wight PO34 5HX United Kingdom to C/O Mpa Accounting Ltd 25 Oakwood Road Ryde Isle of Wight PO33 3JT |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders |
14 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders |
8 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders |
8 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 |
10 November 2009 | Director's details changed for Shane Munn on 21 October 2009 |
10 November 2009 | Register inspection address has been changed |
10 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders |
10 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders |
10 November 2009 | Secretary's details changed for Deborah Maya Munn on 21 October 2009 |
10 November 2009 | Director's details changed for Mrs Deborah Maya Munn on 21 October 2009 |
10 November 2009 | Register inspection address has been changed |
10 November 2009 | Director's details changed for Shane Munn on 21 October 2009 |
10 November 2009 | Director's details changed for Mrs Deborah Maya Munn on 21 October 2009 |
10 November 2009 | Secretary's details changed for Deborah Maya Munn on 21 October 2009 |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 |
18 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 |
18 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 |
12 December 2008 | Director appointed shane munn |
12 December 2008 | Director appointed shane munn |
3 December 2008 | Ad 01/11/08\gbp si 2@1=2\gbp ic 1/3\ |
3 December 2008 | Ad 01/11/08\gbp si 2@1=2\gbp ic 1/3\ |
3 December 2008 | Director and secretary appointed deborah maya munn |
3 December 2008 | Registered office changed on 03/12/2008 from 23 solent view road seaview isle of wight PO34 5HX |
3 December 2008 | Director and secretary appointed deborah maya munn |
3 December 2008 | Registered office changed on 03/12/2008 from 23 solent view road seaview isle of wight PO34 5HX |
23 October 2008 | Appointment terminated director yomtov jacobs |
23 October 2008 | Appointment terminated director yomtov jacobs |
21 October 2008 | Incorporation |
21 October 2008 | Incorporation |