Total Documents | 88 |
---|
Total Pages | 368 |
---|
28 June 2023 | Confirmation statement made on 12 June 2023 with updates |
---|---|
15 December 2022 | Satisfaction of charge 067630520001 in full |
2 November 2022 | Micro company accounts made up to 31 March 2022 |
20 June 2022 | Confirmation statement made on 12 June 2022 with no updates |
6 October 2021 | Micro company accounts made up to 31 March 2021 |
21 June 2021 | Confirmation statement made on 12 June 2021 with no updates |
21 April 2021 | Director's details changed for Miss Leona Marie Jordin on 20 April 2021 |
21 April 2021 | Director's details changed for Miss Leona Marie Jordin on 20 April 2021 |
21 April 2021 | Change of details for Mr. James Foster Jordin as a person with significant control on 20 April 2021 |
20 April 2021 | Change of details for Miss Leona Marie Davenport as a person with significant control on 20 April 2021 |
20 April 2021 | Change of details for Mr. James Foster Jordin as a person with significant control on 20 April 2021 |
8 December 2020 | Unaudited abridged accounts made up to 31 March 2020 |
28 June 2020 | Confirmation statement made on 12 June 2020 with updates |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates |
4 October 2018 | Unaudited abridged accounts made up to 31 March 2018 |
15 June 2018 | Registration of charge 067630520001, created on 14 June 2018 |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates |
3 May 2018 | Director's details changed for Miss Leona Marie Davenport on 2 May 2018 |
6 December 2017 | Confirmation statement made on 2 December 2017 with updates |
6 December 2017 | Confirmation statement made on 2 December 2017 with updates |
21 November 2017 | Unaudited abridged accounts made up to 31 March 2017 |
21 November 2017 | Unaudited abridged accounts made up to 31 March 2017 |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
10 March 2015 | Registered office address changed from 212 Garstang Road Fulwood Preston PR2 8RD to Lytchett House 13 Freeland Park Wareham Road Lychett Maltravers Dorset BH16 6FA on 10 March 2015 |
10 March 2015 | Registered office address changed from 212 Garstang Road Fulwood Preston PR2 8RD to Lytchett House 13 Freeland Park Wareham Road Lychett Maltravers Dorset BH16 6FA on 10 March 2015 |
27 February 2015 | Termination of appointment of James Foster Jordin as a secretary on 31 December 2014 |
27 February 2015 | Termination of appointment of James Foster Jordin as a secretary on 31 December 2014 |
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
25 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders |
25 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders |
25 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
23 October 2010 | Accounts for a dormant company made up to 31 March 2010 |
23 October 2010 | Accounts for a dormant company made up to 31 March 2010 |
11 December 2009 | Register inspection address has been changed |
11 December 2009 | Register inspection address has been changed |
11 December 2009 | Director's details changed for Miss Leona Marie Davenport on 1 October 2009 |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
11 December 2009 | Director's details changed for Miss Leona Marie Davenport on 1 October 2009 |
11 December 2009 | Director's details changed for Miss Leona Marie Davenport on 1 October 2009 |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
17 June 2009 | Registered office changed on 17/06/2009 from 14 winterdyne street manchester M9 5PQ |
17 June 2009 | Director's change of particulars / leona davenport / 15/06/2009 |
17 June 2009 | Secretary's change of particulars / james jordin / 15/06/2009 |
17 June 2009 | Secretary's change of particulars / james jordin / 15/06/2009 |
17 June 2009 | Registered office changed on 17/06/2009 from 14 winterdyne street manchester M9 5PQ |
17 June 2009 | Director's change of particulars / leona davenport / 15/06/2009 |
29 January 2009 | Director appointed miss leona marie davenport |
29 January 2009 | Secretary appointed mr. James foster jordin |
29 January 2009 | Ad 28/01/09\gbp si 1@1=1\gbp ic 1/2\ |
29 January 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 |
29 January 2009 | Ad 28/01/09\gbp si 1@1=1\gbp ic 1/2\ |
29 January 2009 | Director appointed miss leona marie davenport |
29 January 2009 | Secretary appointed mr. James foster jordin |
29 January 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 |
2 December 2008 | Incorporation |
2 December 2008 | Appointment terminated director yomtov jacobs |
2 December 2008 | Appointment terminated director yomtov jacobs |
2 December 2008 | Incorporation |