Total Documents | 87 |
---|
Total Pages | 364 |
---|
17 December 2020 | Confirmation statement made on 9 December 2020 with no updates |
---|---|
19 December 2019 | Confirmation statement made on 9 December 2019 with no updates |
11 October 2019 | Total exemption full accounts made up to 30 June 2019 |
3 April 2019 | Appointment of Mr Harry Taylor as a director on 1 April 2019 |
3 April 2019 | Appointment of Mrs Nadine Taylor as a director on 1 April 2019 |
22 February 2019 | Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon Cambridgeshire PE29 6XY to 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP on 22 February 2019 |
17 December 2018 | Confirmation statement made on 9 December 2018 with updates |
29 October 2018 | Total exemption full accounts made up to 30 June 2018 |
18 December 2017 | Confirmation statement made on 9 December 2017 with updates |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 |
6 July 2017 | Termination of appointment of John Michael Cummings as a director on 1 July 2017 |
6 July 2017 | Termination of appointment of John Michael Cummings as a director on 1 July 2017 |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates |
9 November 2016 | Director's details changed for Mr John Michael Cummings on 9 November 2016 |
9 November 2016 | Director's details changed for Mr John Michael Cummings on 9 November 2016 |
9 November 2016 | Director's details changed for Mr John Michael Cummings on 9 November 2016 |
9 November 2016 | Director's details changed for Mr John Michael Cummings on 9 November 2016 |
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 |
10 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 |
10 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 |
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 December 2013 | Director's details changed for Mr John Cummings on 1 December 2013 |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr John Cummings on 1 December 2013 |
23 December 2013 | Director's details changed for Mr John Cummings on 1 December 2013 |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
8 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
8 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
8 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
19 July 2011 | Director's details changed for Mr John Michael Cummings on 24 June 2011 |
19 July 2011 | Director's details changed for Mr John Michael Cummings on 24 June 2011 |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 |
27 January 2010 | Appointment of Mr John Michael Cummings as a director |
27 January 2010 | Appointment of Mr John Michael Cummings as a director |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
5 January 2010 | Director's details changed for Mr Simon Charles Taylor on 8 December 2009 |
5 January 2010 | Director's details changed for Mr Simon Charles Taylor on 8 December 2009 |
5 January 2010 | Director's details changed for Mr Simon Charles Taylor on 8 December 2009 |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
7 July 2009 | Registered office changed on 07/07/2009 from 3 the drive jubilee house great warley brentwood essex CM13 3FR |
7 July 2009 | Registered office changed on 07/07/2009 from 3 the drive jubilee house great warley brentwood essex CM13 3FR |
3 June 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 99/100\ |
3 June 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 99/100\ |
19 May 2009 | Ad 09/12/08\gbp si 98@1=98\gbp ic 1/99\ |
19 May 2009 | Ad 09/12/08\gbp si 98@1=98\gbp ic 1/99\ |
7 April 2009 | Registered office changed on 07/04/2009 from sorrento queenborough great notley essex CM77 8QD |
7 April 2009 | Appointment terminated director robert crow |
7 April 2009 | Appointment terminated director robert crow |
7 April 2009 | Registered office changed on 07/04/2009 from sorrento queenborough great notley essex CM77 8QD |
7 April 2009 | Director appointed simon charles taylor |
7 April 2009 | Director appointed simon charles taylor |
7 January 2009 | Registered office changed on 07/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
7 January 2009 | Registered office changed on 07/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
6 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
6 January 2009 | Appointment terminated director john cowdry |
6 January 2009 | Director appointed robert andrew crow |
6 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
6 January 2009 | Director appointed robert andrew crow |
6 January 2009 | Appointment terminated director john cowdry |
9 December 2008 | Incorporation |
9 December 2008 | Incorporation |