Total Documents | 69 |
---|
Total Pages | 289 |
---|
5 February 2024 | Confirmation statement made on 2 February 2024 with no updates |
---|---|
6 December 2023 | Micro company accounts made up to 31 March 2023 |
14 February 2023 | Confirmation statement made on 2 February 2023 with updates |
19 December 2022 | Micro company accounts made up to 31 March 2022 |
15 February 2022 | Confirmation statement made on 2 February 2022 with no updates |
8 February 2022 | Change of details for Mrs Suzanne Leigh Colebeck as a person with significant control on 7 January 2022 |
7 February 2022 | Director's details changed for Anthony Peter Greasley on 7 February 2022 |
7 February 2022 | Secretary's details changed for Anthony Peter Greasley on 7 February 2022 |
7 February 2022 | Director's details changed for Mr Paul David Greasley on 7 February 2022 |
20 December 2021 | Micro company accounts made up to 31 March 2021 |
18 February 2021 | Confirmation statement made on 2 February 2021 with no updates |
27 January 2021 | Micro company accounts made up to 31 March 2020 |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates |
20 December 2019 | Micro company accounts made up to 31 March 2019 |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates |
21 December 2018 | Micro company accounts made up to 31 March 2018 |
27 February 2018 | Confirmation statement made on 2 February 2018 with no updates |
22 December 2017 | Micro company accounts made up to 31 March 2017 |
7 March 2017 | Confirmation statement made on 2 February 2017 with updates |
7 March 2017 | Confirmation statement made on 2 February 2017 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
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 |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 July 2012 | Director's details changed for Paul David Greasley on 26 September 2011 |
4 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders |
4 July 2012 | Director's details changed for Paul David Greasley on 26 September 2011 |
4 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 May 2010 | Director's details changed for Anthony Peter Greasley on 28 April 2010 |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders |
24 May 2010 | Director's details changed for Anthony Peter Greasley on 28 April 2010 |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders |
19 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 |
19 May 2009 | Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ |
19 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 |
19 May 2009 | Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ |
29 April 2009 | Director and secretary appointed anthony peter greasley |
29 April 2009 | Director appointed paul david greasley |
29 April 2009 | Appointment terminated secretary london law secretarial LIMITED |
29 April 2009 | Appointment terminated director john cowdry |
29 April 2009 | Appointment terminated director john cowdry |
29 April 2009 | Director appointed paul david greasley |
29 April 2009 | Registered office changed on 29/04/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
29 April 2009 | Director and secretary appointed anthony peter greasley |
29 April 2009 | Appointment terminated secretary london law secretarial LIMITED |
29 April 2009 | Registered office changed on 29/04/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
28 April 2009 | Incorporation |
28 April 2009 | Incorporation |