Total Documents | 109 |
---|
Total Pages | 1,089 |
---|
27 July 2023 | Registered office address changed from Unit 3 31-33 Kenyon Road Lomeshaye Nelson Lancashire BB9 5SZ England to Unit 3 31-33 Kenyon Road Lomeshaye Nelson Lancashire BB9 5SP on 27 July 2023 |
---|---|
10 May 2023 | Confirmation statement made on 9 May 2023 with updates |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 |
30 January 2023 | Director's details changed for Mr Darren Hamer on 30 January 2023 |
21 May 2022 | Confirmation statement made on 9 May 2022 with updates |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 |
3 August 2021 | Registration of charge 069004620014, created on 23 July 2021 |
9 June 2021 | Confirmation statement made on 9 May 2021 with updates |
9 November 2020 | Total exemption full accounts made up to 31 May 2020 |
14 May 2020 | Confirmation statement made on 9 May 2020 with updates |
23 April 2020 | Registration of charge 069004620013, created on 22 April 2020 |
4 March 2020 | Satisfaction of charge 069004620009 in full |
4 March 2020 | Satisfaction of charge 069004620010 in full |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 |
10 February 2020 | Statement of capital following an allotment of shares on 1 June 2018
|
10 February 2020 | Confirmation statement made on 9 May 2019 with updates |
1 August 2019 | Registration of charge 069004620012, created on 26 July 2019 |
1 August 2019 | Registration of charge 069004620011, created on 26 July 2019 |
16 May 2019 | Confirmation statement made on 8 May 2019 with updates |
12 February 2019 | Registered office address changed from 2 Reedley Business Centre Redman Road Reedley Burnley Lancashire BB10 2TY to Unit 3 31-33 Kenyon Road Lomeshaye Nelson Lancashire BB9 5SZ on 12 February 2019 |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 |
28 August 2018 | Registration of charge 069004620010, created on 16 August 2018 |
28 August 2018 | Registration of charge 069004620009, created on 16 August 2018 |
16 May 2018 | Confirmation statement made on 8 May 2018 with updates |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 |
22 September 2017 | Secretary's details changed for Valerie Kendall on 22 September 2017 |
22 September 2017 | Secretary's details changed for Valerie Kendall on 22 September 2017 |
7 June 2017 | Confirmation statement made on 8 May 2017 with updates |
7 June 2017 | Confirmation statement made on 8 May 2017 with updates |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
1 February 2017 | Satisfaction of charge 069004620006 in full |
1 February 2017 | Registration of charge 069004620008, created on 27 January 2017 |
1 February 2017 | Satisfaction of charge 069004620005 in full |
1 February 2017 | Registration of charge 069004620008, created on 27 January 2017 |
1 February 2017 | Satisfaction of charge 069004620006 in full |
1 February 2017 | Satisfaction of charge 069004620005 in full |
26 October 2016 | Satisfaction of charge 069004620007 in full |
26 October 2016 | Satisfaction of charge 069004620007 in full |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
12 February 2016 | Appointment of Mr Darren Hamer as a director on 11 February 2016 |
12 February 2016 | Appointment of Mr Darren Hamer as a director on 11 February 2016 |
8 December 2015 | Registration of charge 069004620007, created on 3 December 2015 |
8 December 2015 | Registration of charge 069004620007, created on 3 December 2015 |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
5 February 2015 | Registration of charge 069004620006, created on 30 January 2015 |
5 February 2015 | Registration of charge 069004620006, created on 30 January 2015 |
2 February 2015 | Registration of charge 069004620005, created on 30 January 2015 |
2 February 2015 | Registration of charge 069004620005, created on 30 January 2015 |
30 January 2015 | Part of the property or undertaking has been released from charge 069004620003 |
30 January 2015 | Part of the property or undertaking has been released from charge 069004620003 |
5 November 2014 | Satisfaction of charge 1 in full |
5 November 2014 | Satisfaction of charge 2 in full |
5 November 2014 | Satisfaction of charge 1 in full |
5 November 2014 | Satisfaction of charge 2 in full |
14 July 2014 | Registration of charge 069004620004, created on 30 June 2014 |
14 July 2014 | Registration of charge 069004620004, created on 30 June 2014 |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Registration of charge 069004620003 |
28 May 2014 | Registration of charge 069004620003 |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders |
23 March 2012 | Amended accounts made up to 31 May 2011 |
23 March 2012 | Amended accounts made up to 31 May 2011 |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
17 February 2010 | Registered office address changed from 79-81 Manchester Road Burnley Lancashire BB11 1JY on 17 February 2010 |
17 February 2010 | Registered office address changed from 79-81 Manchester Road Burnley Lancashire BB11 1JY on 17 February 2010 |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
12 May 2009 | Secretary appointed valerie kendall |
12 May 2009 | Director appointed alan kinder |
12 May 2009 | Secretary appointed valerie kendall |
12 May 2009 | Director appointed alan kinder |
11 May 2009 | Registered office changed on 11/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
11 May 2009 | Appointment terminated secretary london law secretarial LIMITED |
11 May 2009 | Appointment terminated director john cowdry |
11 May 2009 | Registered office changed on 11/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
11 May 2009 | Appointment terminated secretary london law secretarial LIMITED |
11 May 2009 | Appointment terminated director john cowdry |
8 May 2009 | Incorporation |
8 May 2009 | Incorporation |