Total Documents | 78 |
---|
Total Pages | 351 |
---|
18 January 2021 | Confirmation statement made on 27 November 2020 with no updates |
---|---|
10 July 2020 | Micro company accounts made up to 31 October 2019 |
19 December 2019 | Confirmation statement made on 27 November 2019 with updates |
31 July 2019 | Micro company accounts made up to 31 October 2018 |
4 January 2019 | Confirmation statement made on 27 November 2018 with no updates |
4 January 2019 | Registered office address changed from 78 Oaklands Avenue Colchester Essex to Flat 3 56a Woodbury Park Road Tunbridge Wells TN4 9NG on 4 January 2019 |
21 May 2018 | Micro company accounts made up to 31 October 2017 |
18 December 2017 | Confirmation statement made on 27 November 2017 with no updates |
18 December 2017 | Confirmation statement made on 27 November 2017 with no updates |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates |
9 June 2016 | Total exemption full accounts made up to 31 October 2015 |
9 June 2016 | Total exemption full accounts made up to 31 October 2015 |
17 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
2 July 2015 | Total exemption full accounts made up to 31 October 2014 |
2 July 2015 | Total exemption full accounts made up to 31 October 2014 |
18 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Rikki Williams on 1 January 2015 |
18 February 2015 | Director's details changed for Rikki Williams on 1 January 2015 |
18 February 2015 | Director's details changed for Rikki Williams on 1 January 2015 |
21 July 2014 | Total exemption full accounts made up to 31 October 2013 |
21 July 2014 | Total exemption full accounts made up to 31 October 2013 |
8 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1QA England on 8 January 2014 |
8 January 2014 | Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1QA England on 8 January 2014 |
8 January 2014 | Register inspection address has been changed from 43 Gurton Road Coggeshall Essex CO6 1QA United Kingdom |
8 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from 78 Oaklands Avenue Colchester Essex England on 8 January 2014 |
8 January 2014 | Registered office address changed from 78 Oaklands Avenue Colchester Essex England on 8 January 2014 |
8 January 2014 | Registered office address changed from 78 Oaklands Avenue Colchester Essex England on 8 January 2014 |
8 January 2014 | Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1QA England on 8 January 2014 |
8 January 2014 | Register inspection address has been changed from 43 Gurton Road Coggeshall Essex CO6 1QA United Kingdom |
12 March 2013 | Total exemption full accounts made up to 31 October 2012 |
12 March 2013 | Total exemption full accounts made up to 31 October 2012 |
11 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders |
11 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 |
19 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders |
19 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders |
29 March 2010 | Total exemption full accounts made up to 31 October 2009 |
29 March 2010 | Total exemption full accounts made up to 31 October 2009 |
23 February 2010 | Register inspection address has been changed |
23 February 2010 | Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1RA on 23 February 2010 |
23 February 2010 | Director's details changed for Rikki Williams on 1 November 2009 |
23 February 2010 | Director's details changed for Rikki Williams on 1 November 2009 |
23 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders |
23 February 2010 | Register inspection address has been changed |
23 February 2010 | Director's details changed for Rikki Williams on 1 November 2009 |
23 February 2010 | Secretary's details changed for Rikki Williams on 20 February 2010 |
23 February 2010 | Registered office address changed from 43 Gurton Road Coggeshall Essex CO6 1RA on 23 February 2010 |
23 February 2010 | Secretary's details changed for Rikki Williams on 20 February 2010 |
23 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders |
23 February 2010 | Secretary's details changed for Rikki Williams on 2 November 2009 |
23 February 2010 | Secretary's details changed for Rikki Williams on 2 November 2009 |
23 February 2010 | Secretary's details changed for Rikki Williams on 2 November 2009 |
14 April 2009 | Registered office changed on 14/04/2009 from 5 halcyon close witham essex CM8 1GW |
14 April 2009 | Registered office changed on 14/04/2009 from 5 halcyon close witham essex CM8 1GW |
16 December 2008 | Registered office changed on 16/12/2008 from 4 pondholton drive witham essex CM8 1QG |
16 December 2008 | Director and secretary appointed rikki williams |
16 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 |
16 December 2008 | Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\ |
16 December 2008 | Director and secretary appointed rikki williams |
16 December 2008 | Registered office changed on 16/12/2008 from 4 pondholton drive witham essex CM8 1QG |
16 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 |
16 December 2008 | Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\ |
28 November 2008 | Appointment terminated director yomtov jacobs |
28 November 2008 | Appointment terminated director yomtov jacobs |
27 November 2008 | Incorporation |
27 November 2008 | Incorporation |