Total Documents | 95 |
---|
Total Pages | 382 |
---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 |
---|---|
31 July 2023 | Confirmation statement made on 28 May 2023 with no updates |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 |
15 June 2022 | Confirmation statement made on 28 May 2022 with updates |
10 June 2022 | Termination of appointment of Robin Creswell Moore as a director on 26 May 2022 |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 |
13 June 2021 | Confirmation statement made on 28 May 2021 with no updates |
25 March 2021 | Total exemption full accounts made up to 31 May 2020 |
11 June 2020 | Confirmation statement made on 28 May 2020 with updates |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 |
28 October 2019 | Cancellation of shares. Statement of capital on 5 July 2019
|
28 October 2019 | Purchase of own shares. |
5 August 2019 | Resolutions
|
5 August 2019 | Directors statement and auditors report. Out of capital |
9 July 2019 | Confirmation statement made on 28 May 2019 with no updates |
4 July 2019 | Change of details for Mr Joseph Benjamin Zielinski as a person with significant control on 4 July 2019 |
4 July 2019 | Director's details changed for Mr Joe Benjamin Zielinski on 4 July 2019 |
4 July 2019 | Registered office address changed from Studio 34 Meadow Lane Little Houghton Northampton Northants NN7 1AH to Stone Court 34 Meadow Lane Little Houghton Northampton Northants NN7 1AH on 4 July 2019 |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates |
19 October 2017 | Micro company accounts made up to 31 May 2017 |
19 October 2017 | Micro company accounts made up to 31 May 2017 |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 |
16 July 2015 | Termination of appointment of Ashley Kitson as a director on 28 May 2015 |
16 July 2015 | Termination of appointment of Ashley Kitson as a director on 28 May 2015 |
16 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 |
5 June 2013 | Director's details changed for Mr Robin Creswell Moore on 25 May 2013 |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders |
5 June 2013 | Director's details changed for Mr Robin Creswell Moore on 25 May 2013 |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 |
1 June 2012 | Director's details changed for Mr Robin Creswell Moore on 28 May 2012 |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders |
1 June 2012 | Director's details changed for Mr Robin Creswell Moore on 28 May 2012 |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
7 February 2012 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 7 February 2012 |
7 February 2012 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 7 February 2012 |
7 February 2012 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 7 February 2012 |
2 August 2011 | Director's details changed for Joe Benjamin Zielinski on 29 May 2010 |
2 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders |
2 August 2011 | Director's details changed for Joe Benjamin Zielinski on 29 May 2010 |
2 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders |
2 August 2011 | Secretary's details changed for Alex Zielinski on 29 May 2010 |
2 August 2011 | Secretary's details changed for Alex Zielinski on 29 May 2010 |
14 April 2011 | Termination of appointment of Richard Zielinski as a director |
14 April 2011 | Termination of appointment of Richard Zielinski as a director |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 |
6 August 2010 | Statement of capital following an allotment of shares on 28 May 2009
|
6 August 2010 | Statement of capital following an allotment of shares on 28 May 2009
|
28 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders |
28 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders |
18 January 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
5 January 2010 | Appointment of Mr Richard Joseph Zielinski as a director |
5 January 2010 | Appointment of Mr Richard Joseph Zielinski as a director |
30 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
27 October 2009 | Appointment of Ashley Kitson as a director |
27 October 2009 | Statement of capital following an allotment of shares on 31 July 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 28 August 2009
|
27 October 2009 | Appointment of Ashley Kitson as a director |
27 October 2009 | Statement of capital following an allotment of shares on 28 August 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 31 July 2009
|
15 June 2009 | Secretary appointed alex zielinski |
15 June 2009 | Director appointed robin moore |
15 June 2009 | Appointment terminated director john cowdry |
15 June 2009 | Registered office changed on 15/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
15 June 2009 | Appointment terminated secretary london law secretarial LIMITED |
15 June 2009 | Appointment terminated director john cowdry |
15 June 2009 | Director appointed joe zielinski |
15 June 2009 | Appointment terminated secretary london law secretarial LIMITED |
15 June 2009 | Secretary appointed alex zielinski |
15 June 2009 | Director appointed robin moore |
15 June 2009 | Director appointed joe zielinski |
15 June 2009 | Registered office changed on 15/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
28 May 2009 | Incorporation |
28 May 2009 | Incorporation |