Total Documents | 62 |
---|
Total Pages | 263 |
---|
29 May 2020 | Confirmation statement made on 24 April 2020 with no updates |
---|---|
27 May 2020 | Termination of appointment of Jacqueline Margaret Rickard as a secretary on 27 May 2020 |
27 May 2020 | Director's details changed for Simon Michael Rickard on 27 May 2020 |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 |
20 June 2018 | Confirmation statement made on 24 April 2018 with no updates |
26 January 2018 | Notification of Simon Michael Rickard as a person with significant control on 26 January 2018 |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 |
30 June 2017 | Confirmation statement made on 24 April 2017 with updates |
30 June 2017 | Confirmation statement made on 24 April 2017 with updates |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
25 August 2012 | Compulsory strike-off action has been discontinued |
25 August 2012 | Compulsory strike-off action has been discontinued |
23 August 2012 | Annual return made up to 24 April 2012 with a full list of shareholders |
23 August 2012 | Annual return made up to 24 April 2012 with a full list of shareholders |
21 August 2012 | First Gazette notice for compulsory strike-off |
21 August 2012 | First Gazette notice for compulsory strike-off |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 |
30 June 2011 | Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX United Kingdom on 30 June 2011 |
30 June 2011 | Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX United Kingdom on 30 June 2011 |
20 June 2011 | Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 20 June 2011 |
20 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders |
20 June 2011 | Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 20 June 2011 |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders |
12 May 2010 | Director's details changed for Simon Michael Rickard on 1 November 2009 |
12 May 2010 | Director's details changed for Simon Michael Rickard on 1 November 2009 |
12 May 2010 | Director's details changed for Simon Michael Rickard on 1 November 2009 |
19 May 2009 | Secretary's change of particulars / jacqulline rickard / 13/05/2009 |
19 May 2009 | Secretary's change of particulars / jacqulline rickard / 13/05/2009 |
12 May 2009 | Director appointed simon michael rickard |
12 May 2009 | Director appointed simon michael rickard |
30 April 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ |
30 April 2009 | Secretary appointed jacqulline margaret rickard |
30 April 2009 | Secretary appointed jacqulline margaret rickard |
30 April 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ |
29 April 2009 | Appointment terminated director barbara kahan |
29 April 2009 | Appointment terminated director barbara kahan |
24 April 2009 | Incorporation |
24 April 2009 | Incorporation |