Total Documents | 122 |
---|
Total Pages | 508 |
---|
4 January 2024 | Confirmation statement made on 4 December 2023 with no updates |
---|---|
19 May 2023 | Micro company accounts made up to 31 October 2022 |
27 December 2022 | Confirmation statement made on 4 December 2022 with no updates |
20 July 2022 | Secretary's details changed for Mr Barry Godfrey on 20 July 2022 |
20 July 2022 | Director's details changed for Mr Barry Godfrey on 20 July 2022 |
19 April 2022 | Micro company accounts made up to 31 October 2021 |
22 February 2022 | Director's details changed for Mrs Sheila Yvonne Godfrey on 22 February 2022 |
22 February 2022 | Director's details changed for Mr Barry Godfrey on 22 February 2022 |
12 December 2021 | Confirmation statement made on 4 December 2021 with no updates |
7 July 2021 | Micro company accounts made up to 31 October 2020 |
18 February 2021 | Confirmation statement made on 4 December 2020 with no updates |
26 October 2020 | Micro company accounts made up to 31 October 2019 |
26 February 2020 | Compulsory strike-off action has been discontinued |
25 February 2020 | First Gazette notice for compulsory strike-off |
19 February 2020 | Confirmation statement made on 4 December 2019 with no updates |
2 May 2019 | Micro company accounts made up to 31 October 2018 |
24 January 2019 | Confirmation statement made on 4 December 2018 with no updates |
27 July 2018 | Micro company accounts made up to 31 October 2017 |
4 January 2018 | Termination of appointment of William George Godfrey as a director on 4 December 2017 |
4 January 2018 | Confirmation statement made on 4 December 2017 with no updates |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
6 January 2017 | Confirmation statement made on 4 December 2016 with updates |
6 January 2017 | Confirmation statement made on 4 December 2016 with updates |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
27 December 2015 | Register inspection address has been changed from Surrey Chambers 9 Surrey Street Lowestoft Suffolk NR32 1LJ United Kingdom to 61-63 Riverside Road Norwich NR1 1SR |
27 December 2015 | Director's details changed for Mr Barry Godfrey on 1 December 2015 |
27 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Secretary's details changed for Mr Barry Godfrey on 1 December 2015 |
27 December 2015 | Register inspection address has been changed from Surrey Chambers 9 Surrey Street Lowestoft Suffolk NR32 1LJ United Kingdom to 61-63 Riverside Road Norwich NR1 1SR |
27 December 2015 | Secretary's details changed for Mr Barry Godfrey on 1 December 2015 |
27 December 2015 | Director's details changed for Mr Barry Godfrey on 1 December 2015 |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
13 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
9 April 2014 | Compulsory strike-off action has been discontinued |
9 April 2014 | Compulsory strike-off action has been discontinued |
8 April 2014 | First Gazette notice for compulsory strike-off |
8 April 2014 | First Gazette notice for compulsory strike-off |
7 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register(s) moved to registered office address |
7 April 2014 | Register(s) moved to registered office address |
3 April 2014 | Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom on 3 April 2014 |
3 April 2014 | Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom on 3 April 2014 |
3 April 2014 | Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom on 3 April 2014 |
4 December 2013 | Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 4 December 2013 |
4 December 2013 | Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 4 December 2013 |
4 December 2013 | Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 4 December 2013 |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
8 January 2012 | Total exemption small company accounts made up to 31 October 2011 |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
8 January 2012 | Total exemption small company accounts made up to 31 October 2011 |
30 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders |
30 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders |
30 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders |
20 December 2011 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 |
20 December 2011 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 |
9 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
9 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders |
11 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 |
27 October 2010 | Registered office address changed from Riverside Road Norwich Norfolk NR1 1SR on 27 October 2010 |
27 October 2010 | Registered office address changed from Riverside Road Norwich Norfolk NR1 1SR on 27 October 2010 |
4 August 2010 | Termination of appointment of Christopher Newberry as a director |
4 August 2010 | Termination of appointment of Christopher Newberry as a director |
5 January 2010 | Director's details changed for Mr William George Godfrey on 4 December 2009 |
5 January 2010 | Director's details changed for Mr William George Godfrey on 4 December 2009 |
5 January 2010 | Register(s) moved to registered inspection location |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders |
5 January 2010 | Director's details changed for Mrs Sheila Yvonne Godfrey on 4 December 2009 |
5 January 2010 | Director's details changed for Mr William George Godfrey on 4 December 2009 |
5 January 2010 | Director's details changed for Barry Godfrey on 4 December 2009 |
5 January 2010 | Director's details changed for Mr Christopher Charles Newberry on 4 December 2009 |
5 January 2010 | Director's details changed for Barry Godfrey on 4 December 2009 |
5 January 2010 | Director's details changed for Mr Christopher Charles Newberry on 4 December 2009 |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders |
5 January 2010 | Director's details changed for Mrs Sheila Yvonne Godfrey on 4 December 2009 |
5 January 2010 | Register inspection address has been changed |
5 January 2010 | Register inspection address has been changed |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders |
5 January 2010 | Director's details changed for Mrs Sheila Yvonne Godfrey on 4 December 2009 |
5 January 2010 | Register(s) moved to registered inspection location |
5 January 2010 | Director's details changed for Barry Godfrey on 4 December 2009 |
5 January 2010 | Director's details changed for Mr Christopher Charles Newberry on 4 December 2009 |
8 September 2009 | Ad 01/09/09\gbp si 23999@1=23999\gbp ic 1/24000\ |
8 September 2009 | Resolutions
|
8 September 2009 | Memorandum and Articles of Association |
8 September 2009 | Resolutions
|
8 September 2009 | Ad 01/09/09\gbp si 23999@1=23999\gbp ic 1/24000\ |
8 September 2009 | Memorandum and Articles of Association |
16 January 2009 | Director appointed william george godfrey |
16 January 2009 | Director appointed sheila yvonne godfrey |
16 January 2009 | Director appointed christopher charles newberry |
16 January 2009 | Director appointed christopher charles newberry |
16 January 2009 | Director and secretary appointed barry godfrey |
16 January 2009 | Director and secretary appointed barry godfrey |
16 January 2009 | Director appointed sheila yvonne godfrey |
16 January 2009 | Director appointed william george godfrey |
16 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
16 January 2009 | Registered office changed on 16/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
16 January 2009 | Appointment terminated director john cowdry |
16 January 2009 | Registered office changed on 16/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
16 January 2009 | Appointment terminated director john cowdry |
16 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
4 December 2008 | Incorporation |
4 December 2008 | Incorporation |