Total Documents | 77 |
---|
Total Pages | 283 |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
22 August 2023 | Confirmation statement made on 17 August 2023 with no updates |
22 August 2023 | Notification of Kelly Marie Cock as a person with significant control on 2 August 2023 |
22 August 2023 | Registered office address changed from Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU to 43 Fisherton Street Salisbury SP2 7SU on 22 August 2023 |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 |
18 August 2022 | Confirmation statement made on 17 August 2022 with no updates |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 |
23 August 2018 | Confirmation statement made on 19 August 2018 with no updates |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates |
19 August 2015 | Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015 |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 August 2015 | Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015 |
19 August 2015 | Appointment of Mrs Kelly Marie Cock as a director on 1 August 2015 |
19 August 2015 | Appointment of Mrs Kelly Marie Cock as a director on 1 August 2015 |
19 August 2015 | Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015 |
19 August 2015 | Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015 |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015 |
19 August 2015 | Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015 |
19 August 2015 | Appointment of Mrs Kelly Marie Cock as a director on 1 August 2015 |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
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 |
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders |
25 November 2009 | Director's details changed for Jeremy Charles Cock on 4 October 2009 |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders |
25 November 2009 | Director's details changed for Jeremy Charles Cock on 4 October 2009 |
25 November 2009 | Director's details changed for Jeremy Charles Cock on 4 October 2009 |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 |
8 January 2009 | Secretary appointed christopher james donohue |
8 January 2009 | Director appointed jeremy charles cock |
8 January 2009 | Director appointed jeremy charles cock |
8 January 2009 | Secretary appointed christopher james donohue |
8 January 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 |
8 January 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 |
7 November 2008 | Appointment terminated director yomtov jacobs |
7 November 2008 | Appointment terminated director yomtov jacobs |
6 November 2008 | Incorporation |
6 November 2008 | Incorporation |