Total Documents | 100 |
---|
Total Pages | 336 |
---|
9 May 2023 | Total exemption full accounts made up to 31 August 2022 |
---|---|
14 December 2022 | Confirmation statement made on 9 December 2022 with no updates |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 |
4 January 2022 | Confirmation statement made on 9 December 2021 with no updates |
20 October 2021 | Registered office address changed from 11a Haven Road Poole Dorset BH13 7LE to 11a Haven Road Canford Cliffs Poole BH13 7LE on 20 October 2021 |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 |
17 December 2020 | Confirmation statement made on 9 December 2020 with no updates |
11 March 2020 | Total exemption full accounts made up to 31 August 2019 |
19 December 2019 | Confirmation statement made on 9 December 2019 with no updates |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 |
17 December 2018 | Confirmation statement made on 9 December 2018 with no updates |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 |
17 May 2018 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
15 June 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 |
15 June 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates |
2 November 2016 | Termination of appointment of Georgina Anna Allen as a director on 26 October 2016 |
2 November 2016 | Termination of appointment of Georgina Anna Allen as a director on 26 October 2016 |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 |
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 |
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 |
9 January 2015 | Registered office address changed from 11 Haven Road Poole Dorset BH13 7LE to 11a Haven Road Poole Dorset BH13 7LE on 9 January 2015 |
9 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from 11 Haven Road Poole Dorset BH13 7LE to 11a Haven Road Poole Dorset BH13 7LE on 9 January 2015 |
9 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 January 2015 | Previous accounting period extended from 29 June 2014 to 30 September 2014 |
7 January 2015 | Previous accounting period extended from 29 June 2014 to 30 September 2014 |
5 September 2014 | Appointment of Miss Georgina Anna Allen as a director on 5 June 2014 |
5 September 2014 | Appointment of Miss Georgina Anna Allen as a director on 5 June 2014 |
5 September 2014 | Appointment of Miss Georgina Anna Allen as a director on 5 June 2014 |
4 April 2014 | Termination of appointment of Brenda Mitchell as a secretary |
4 April 2014 | Termination of appointment of Brenda Mitchell as a secretary |
28 March 2014 | Total exemption small company accounts made up to 29 June 2013 |
28 March 2014 | Total exemption small company accounts made up to 29 June 2013 |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 July 2013 | Compulsory strike-off action has been discontinued |
9 July 2013 | Compulsory strike-off action has been discontinued |
8 July 2013 | Total exemption small company accounts made up to 30 June 2012 |
8 July 2013 | Total exemption small company accounts made up to 30 June 2012 |
2 July 2013 | First Gazette notice for compulsory strike-off |
2 July 2013 | First Gazette notice for compulsory strike-off |
13 May 2013 | Termination of appointment of Thomas Mitchell as a director |
13 May 2013 | Termination of appointment of Thomas Mitchell as a director |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
26 November 2012 | Registered office address changed from 11/11a Haven Road Canford Cliffs Poole Dorset BH13 6LE United Kingdom on 26 November 2012 |
26 November 2012 | Registered office address changed from 11/11a Haven Road Canford Cliffs Poole Dorset BH13 6LE United Kingdom on 26 November 2012 |
20 November 2012 | Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA on 20 November 2012 |
20 November 2012 | Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA on 20 November 2012 |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 |
26 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 |
26 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
3 October 2011 | Total exemption small company accounts made up to 30 June 2010 |
3 October 2011 | Total exemption small company accounts made up to 30 June 2010 |
17 January 2011 | Appointment of Mr Thomas Edmund Daniel Mitchell as a director |
17 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
17 January 2011 | Appointment of Mr Thomas Edmund Daniel Mitchell as a director |
17 January 2011 | Secretary's details changed for Brenda Evelyn Mitchell on 9 December 2010 |
17 January 2011 | Secretary's details changed for Brenda Evelyn Mitchell on 9 December 2010 |
17 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
17 January 2011 | Director's details changed for Joshua Matthew Mitchell on 9 December 2010 |
17 January 2011 | Director's details changed for Joshua Matthew Mitchell on 9 December 2010 |
17 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
17 January 2011 | Secretary's details changed for Brenda Evelyn Mitchell on 9 December 2010 |
17 January 2011 | Director's details changed for Joshua Matthew Mitchell on 9 December 2010 |
19 October 2010 | Accounts for a dormant company made up to 30 June 2009 |
19 October 2010 | Accounts for a dormant company made up to 30 June 2009 |
12 August 2010 | Current accounting period shortened from 31 December 2009 to 30 June 2009 |
12 August 2010 | Current accounting period shortened from 31 December 2009 to 30 June 2009 |
19 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
19 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
19 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
11 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
11 December 2008 | Director appointed joshua matthew mitchell |
11 December 2008 | Appointment terminated director john cowdry |
11 December 2008 | Secretary appointed brenda evelyn mitchell |
11 December 2008 | Registered office changed on 11/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
11 December 2008 | Appointment terminated director john cowdry |
11 December 2008 | Director appointed joshua matthew mitchell |
11 December 2008 | Secretary appointed brenda evelyn mitchell |
11 December 2008 | Registered office changed on 11/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
11 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
9 December 2008 | Incorporation |
9 December 2008 | Incorporation |