Total Documents | 76 |
---|
Total Pages | 293 |
---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 |
---|---|
18 November 2020 | Cessation of Ian Paul Roy Winter as a person with significant control on 3 July 2020 |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates |
16 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
6 August 2020 | Termination of appointment of Ian Paul Roy Winter as a director on 3 July 2020 |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates |
21 October 2019 | Termination of appointment of Ralph Avis as a director on 21 October 2019 |
16 September 2019 | Micro company accounts made up to 31 December 2018 |
12 February 2019 | Appointment of Mr Ralph Avis as a director on 12 February 2019 |
21 January 2019 | Confirmation statement made on 4 December 2018 with no updates |
30 August 2018 | Micro company accounts made up to 31 December 2017 |
8 January 2018 | Confirmation statement made on 4 December 2017 with no updates |
26 September 2017 | Micro company accounts made up to 31 December 2016 |
26 September 2017 | Micro company accounts made up to 31 December 2016 |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
8 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
2 June 2014 | Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 |
2 June 2014 | Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 |
2 June 2014 | Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 |
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 July 2013 | Appointment of Mr Kenneth Christopher Reseigh as a director |
19 July 2013 | Appointment of Mr Norman Noel Torpey as a director |
19 July 2013 | Appointment of Mr Kenneth Christopher Reseigh as a director |
19 July 2013 | Appointment of Mr Norman Noel Torpey as a director |
18 April 2013 | Termination of appointment of Ralph Avis as a director |
18 April 2013 | Termination of appointment of Ralph Avis as a director |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
7 December 2011 | Director's details changed for Mr Ian Paul Roy Winter on 4 December 2011 |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders |
7 December 2011 | Director's details changed for Mr Ian Paul Roy Winter on 4 December 2011 |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders |
7 December 2011 | Director's details changed for Mr Ian Paul Roy Winter on 4 December 2011 |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
7 April 2010 | Compulsory strike-off action has been discontinued |
7 April 2010 | Compulsory strike-off action has been discontinued |
6 April 2010 | First Gazette notice for compulsory strike-off |
6 April 2010 | First Gazette notice for compulsory strike-off |
31 March 2010 | Director's details changed for Ralph Avis on 31 March 2010 |
31 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders |
31 March 2010 | Director's details changed for Ralph Avis on 31 March 2010 |
31 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders |
31 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders |
20 January 2009 | Director appointed ian paul roy winter |
20 January 2009 | Director appointed ian paul roy winter |
20 January 2009 | Director appointed ralph avis |
20 January 2009 | Director appointed ralph avis |
4 December 2008 | Incorporation |
4 December 2008 | Incorporation |
4 December 2008 | Appointment terminated director yomtov jacobs |
4 December 2008 | Appointment terminated director yomtov jacobs |