Total Documents | 76 |
---|
Total Pages | 316 |
---|
6 October 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
21 April 2020 | Confirmation statement made on 17 April 2020 with updates |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 |
29 April 2019 | Confirmation statement made on 17 April 2019 with updates |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates |
26 April 2017 | Director's details changed for Stephen Bernard Saunders on 26 April 2017 |
26 April 2017 | Termination of appointment of David Michael Graham Brock as a director on 1 April 2017 |
26 April 2017 | Director's details changed for Stephen Bernard Saunders on 26 April 2017 |
26 April 2017 | Termination of appointment of David Michael Graham Brock as a director on 1 April 2017 |
26 April 2017 | Director's details changed for Malcolm Simon Overton on 26 April 2017 |
26 April 2017 | Director's details changed for Malcolm Simon Overton on 26 April 2017 |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Anthony John Robertson as a secretary on 8 April 2015 |
28 April 2015 | Termination of appointment of Anthony John Robertson as a secretary on 8 April 2015 |
28 April 2015 | Termination of appointment of Anthony John Robertson as a secretary on 8 April 2015 |
8 April 2015 | Termination of appointment of Anthony John Robertson as a director on 31 March 2015 |
8 April 2015 | Termination of appointment of Anthony John Robertson as a director on 31 March 2015 |
24 November 2014 | Appointment of Stephen Bernard Saunders as a director on 1 October 2014 |
24 November 2014 | Appointment of Stephen Bernard Saunders as a director on 1 October 2014 |
24 November 2014 | Appointment of Stephen Bernard Saunders as a director on 1 October 2014 |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders |
30 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
12 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |
12 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders |
19 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
13 May 2010 | Director's details changed for Anthony John Robertson on 17 April 2010 |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders |
13 May 2010 | Accounts for a dormant company made up to 31 October 2009 |
13 May 2010 | Director's details changed for David Michael Graham Brock on 17 April 2010 |
13 May 2010 | Director's details changed for Anthony John Robertson on 17 April 2010 |
13 May 2010 | Accounts for a dormant company made up to 31 October 2009 |
13 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 |
13 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 |
13 May 2010 | Director's details changed for David Michael Graham Brock on 17 April 2010 |
13 May 2010 | Director's details changed for Malcolm Simon Overton on 17 April 2010 |
13 May 2010 | Director's details changed for Malcolm Simon Overton on 17 April 2010 |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders |
29 June 2009 | Director and secretary appointed anthony john robertson |
29 June 2009 | Director appointed david michael brock |
29 June 2009 | Director appointed malcolm simon overton |
29 June 2009 | Director appointed malcolm simon overton |
29 June 2009 | Director and secretary appointed anthony john robertson |
29 June 2009 | Registered office changed on 29/06/2009 from charter house 56 high st sutton coldfield west midlands B72 1UJ |
29 June 2009 | Director appointed david michael brock |
29 June 2009 | Registered office changed on 29/06/2009 from charter house 56 high st sutton coldfield west midlands B72 1UJ |
20 April 2009 | Appointment terminated director yomtov jacobs |
20 April 2009 | Appointment terminated director yomtov jacobs |
17 April 2009 | Incorporation |
17 April 2009 | Incorporation |