Total Documents | 77 |
---|
Total Pages | 286 |
---|
18 March 2024 | Director's details changed for Mr Christopher William Caine on 15 September 2023 |
---|---|
26 December 2023 | Confirmation statement made on 22 December 2023 with no updates |
25 September 2023 | Registered office address changed from 9 Whitby Crescent Woodthorpe Nottingham NG5 4NE England to 5 Parkstone Close West Bridgford Nottingham NG2 7UW on 25 September 2023 |
25 September 2023 | Change of details for Mr Christopher William Caine as a person with significant control on 25 September 2023 |
23 June 2023 | Micro company accounts made up to 31 December 2022 |
10 February 2023 | Registered office address changed from 8 Windsor Crescent Woodthorpe Nottingham NG5 4PX England to 9 Whitby Crescent Woodthorpe Nottingham NG5 4NE on 10 February 2023 |
10 February 2023 | Change of details for Mr Christopher William Caine as a person with significant control on 3 February 2023 |
10 February 2023 | Director's details changed for Mr Christopher William Caine on 3 February 2023 |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates |
20 July 2022 | Registered office address changed from 43 Blanford Gardens West Bridgford Nottingham NG2 7UQ to 8 Windsor Crescent Woodthorpe Nottingham NG5 4PX on 20 July 2022 |
20 July 2022 | Director's details changed for Mr Christopher William Caine on 20 July 2022 |
20 July 2022 | Change of details for Mr Christopher William Caine as a person with significant control on 20 July 2022 |
10 March 2022 | Micro company accounts made up to 31 December 2021 |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates |
19 January 2021 | Micro company accounts made up to 31 December 2020 |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates |
9 January 2020 | Micro company accounts made up to 31 December 2019 |
30 December 2019 | Termination of appointment of Deborah Lindsey Caine as a director on 31 December 2018 |
22 December 2019 | Confirmation statement made on 22 December 2019 with updates |
23 February 2019 | Cessation of Deborah Lindsey Caine as a person with significant control on 31 December 2018 |
1 January 2019 | Micro company accounts made up to 31 December 2018 |
22 December 2018 | Director's details changed for Mrs Deborah Lindsey Caine on 22 December 2018 |
22 December 2018 | Confirmation statement made on 22 December 2018 with updates |
14 January 2018 | Micro company accounts made up to 31 December 2017 |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates |
10 February 2017 | Micro company accounts made up to 31 December 2016 |
10 February 2017 | Micro company accounts made up to 31 December 2016 |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates |
18 February 2016 | Director's details changed for Mr Christopher William Caine on 15 July 2015 |
18 February 2016 | Director's details changed for Mr Christopher William Caine on 15 July 2015 |
23 January 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 January 2016 | Total exemption small company accounts made up to 31 December 2015 |
25 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
25 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
12 July 2015 | Registered office address changed from 6 Kew Close West Bridgford Nottingham NG2 7LT to 43 Blanford Gardens West Bridgford Nottingham NG2 7UQ on 12 July 2015 |
12 July 2015 | Registered office address changed from 6 Kew Close West Bridgford Nottingham NG2 7LT to 43 Blanford Gardens West Bridgford Nottingham NG2 7UQ on 12 July 2015 |
11 January 2015 | Total exemption small company accounts made up to 31 December 2014 |
11 January 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 January 2015 | Appointment of Mrs Deborah Lindsey Caine as a director on 1 January 2015 |
1 January 2015 | Appointment of Mrs Deborah Lindsey Caine as a director on 1 January 2015 |
1 January 2015 | Appointment of Mrs Deborah Lindsey Caine as a director on 1 January 2015 |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 January 2014 | Total exemption small company accounts made up to 31 December 2013 |
13 January 2014 | Total exemption small company accounts made up to 31 December 2013 |
26 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
21 January 2013 | Total exemption small company accounts made up to 31 December 2012 |
21 January 2013 | Total exemption small company accounts made up to 31 December 2012 |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders |
11 January 2012 | Total exemption small company accounts made up to 31 December 2011 |
11 January 2012 | Total exemption small company accounts made up to 31 December 2011 |
8 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders |
8 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders |
10 June 2011 | Termination of appointment of Deborah Caine as a director |
10 June 2011 | Termination of appointment of Deborah Caine as a secretary |
10 June 2011 | Termination of appointment of Deborah Caine as a director |
10 June 2011 | Termination of appointment of Deborah Caine as a secretary |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders |
14 January 2011 | Total exemption small company accounts made up to 31 December 2010 |
14 January 2011 | Total exemption small company accounts made up to 31 December 2010 |
7 November 2010 | Appointment of Mrs Deborah Lindsey Caine as a director |
7 November 2010 | Appointment of Mrs Deborah Lindsey Caine as a director |
4 January 2010 | Total exemption small company accounts made up to 31 December 2009 |
4 January 2010 | Total exemption small company accounts made up to 31 December 2009 |
2 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders |
2 January 2010 | Director's details changed for Mr Christopher William Caine on 22 December 2009 |
2 January 2010 | Director's details changed for Mr Christopher William Caine on 22 December 2009 |
2 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders |
5 January 2009 | Secretary appointed deborah lindsey caine |
5 January 2009 | Secretary appointed deborah lindsey caine |
22 December 2008 | Incorporation |
22 December 2008 | Incorporation |