Total Documents | 76 |
---|
Total Pages | 202 |
---|
6 February 2024 | Confirmation statement made on 13 January 2024 with updates |
---|---|
23 January 2024 | Director's details changed for Mr Damian Mark Acklam on 12 January 2024 |
23 January 2024 | Change of details for Mr Damian Mark Acklam as a person with significant control on 12 January 2024 |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 |
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates |
25 October 2022 | Micro company accounts made up to 31 January 2022 |
19 January 2022 | Confirmation statement made on 13 January 2022 with no updates |
1 October 2021 | Micro company accounts made up to 31 January 2021 |
27 January 2021 | Confirmation statement made on 13 January 2021 with no updates |
13 May 2020 | Micro company accounts made up to 31 January 2020 |
27 January 2020 | Confirmation statement made on 13 January 2020 with no updates |
27 January 2020 | Director's details changed for Mr Damian Mark Acklam on 30 May 2014 |
27 January 2020 | Director's details changed for Ms Krista Melanie Hague on 30 May 2014 |
29 October 2019 | Micro company accounts made up to 31 January 2019 |
11 March 2019 | Confirmation statement made on 13 January 2019 with no updates |
10 October 2018 | Micro company accounts made up to 31 January 2018 |
19 February 2018 | Confirmation statement made on 13 January 2018 with no updates |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 |
18 September 2017 | Registered office address changed from Integral House Mill Lane Alton Hampshire GU34 2QG to Abbey House 282 Farnborough Road Farnborough GU14 7NA on 18 September 2017 |
18 September 2017 | Registered office address changed from Integral House Mill Lane Alton Hampshire GU34 2QG to Abbey House 282 Farnborough Road Farnborough GU14 7NA on 18 September 2017 |
15 March 2017 | Confirmation statement made on 13 January 2017 with updates |
15 March 2017 | Confirmation statement made on 13 January 2017 with updates |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
24 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
17 September 2013 | Appointment of Ms Krista Melanie Hague as a director |
17 September 2013 | Appointment of Ms Krista Melanie Hague as a director |
1 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders |
1 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders |
25 January 2011 | Secretary's details changed for Mr Damian Mark Acklam on 13 January 2011 |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders |
25 January 2011 | Secretary's details changed for Mr Damian Mark Acklam on 13 January 2011 |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders |
25 January 2010 | Director's details changed for Mr Damian Mark Acklam on 25 January 2010 |
25 January 2010 | Director's details changed for Mr Damian Mark Acklam on 25 January 2010 |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders |
9 October 2009 | Registered office address changed from Hrh House Mill Lane Alton Hants GU34 2QG on 9 October 2009 |
9 October 2009 | Registered office address changed from Hrh House Mill Lane Alton Hants GU34 2QG on 9 October 2009 |
9 October 2009 | Registered office address changed from Hrh House Mill Lane Alton Hants GU34 2QG on 9 October 2009 |
1 April 2009 | Appointment terminated secretary jill maynard |
1 April 2009 | Secretary appointed mr damian mark acklam |
1 April 2009 | Appointment terminated secretary jill maynard |
1 April 2009 | Secretary appointed mr damian mark acklam |
18 February 2009 | Secretary appointed jill henrietta huguette maynard |
18 February 2009 | Secretary appointed jill henrietta huguette maynard |
28 January 2009 | Ad 14/01/09\gbp si 3@1=3\gbp ic 1/4\ |
28 January 2009 | Ad 14/01/09\gbp si 3@1=3\gbp ic 1/4\ |
19 January 2009 | Director appointed damian mark acklam |
19 January 2009 | Director appointed damian mark acklam |
15 January 2009 | Appointment terminated secretary hcs secretarial LIMITED |
15 January 2009 | Appointment terminated director aderyn hurworth |
15 January 2009 | Appointment terminated secretary hcs secretarial LIMITED |
15 January 2009 | Appointment terminated director aderyn hurworth |
13 January 2009 | Incorporation |
13 January 2009 | Incorporation |