Total Documents | 74 |
---|
Total Pages | 383 |
---|
22 June 2023 | Confirmation statement made on 10 June 2023 with no updates |
---|---|
16 May 2023 | Appointment of Mr Philip James Iles as a director on 1 May 2023 |
11 May 2023 | Termination of appointment of Micheal Harold Iles as a director on 30 April 2023 |
9 January 2023 | Micro company accounts made up to 30 June 2022 |
22 June 2022 | Confirmation statement made on 10 June 2022 with no updates |
28 March 2022 | Micro company accounts made up to 30 June 2021 |
22 June 2021 | Confirmation statement made on 10 June 2021 with no updates |
9 June 2021 | Micro company accounts made up to 30 June 2020 |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates |
11 December 2019 | Micro company accounts made up to 30 June 2019 |
21 June 2019 | Confirmation statement made on 10 June 2019 with no updates |
25 March 2019 | Micro company accounts made up to 30 June 2018 |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates |
23 November 2017 | Micro company accounts made up to 30 June 2017 |
23 November 2017 | Micro company accounts made up to 30 June 2017 |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 |
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 |
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
2 July 2012 | Registered office address changed from 12 Tamarisk Close Up Hatherley Cheltenham Gloucestershire GL51 5WL on 2 July 2012 |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
2 July 2012 | Registered office address changed from 12 Tamarisk Close Up Hatherley Cheltenham Gloucestershire GL51 5WL on 2 July 2012 |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
2 July 2012 | Registered office address changed from 12 Tamarisk Close Up Hatherley Cheltenham Gloucestershire GL51 5WL on 2 July 2012 |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
20 January 2012 | Memorandum and Articles of Association |
20 January 2012 | Memorandum and Articles of Association |
19 December 2011 | Change of share class name or designation |
19 December 2011 | Resolutions
|
19 December 2011 | Change of share class name or designation |
19 December 2011 | Resolutions
|
14 June 2011 | Director's details changed for Micheal Harold Iles on 13 June 2011 |
14 June 2011 | Secretary's details changed for Julie Helen Iles on 13 June 2011 |
14 June 2011 | Director's details changed for Mrs Julie Helen Iles on 13 June 2011 |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders |
14 June 2011 | Secretary's details changed for Julie Helen Iles on 13 June 2011 |
14 June 2011 | Director's details changed for Micheal Harold Iles on 13 June 2011 |
14 June 2011 | Director's details changed for Mrs Julie Helen Iles on 13 June 2011 |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders |
4 September 2009 | Ad 10/06/09-10/06/09\gbp si 99@1=99\gbp ic 1/100\ |
4 September 2009 | Ad 10/06/09-10/06/09\gbp si 99@1=99\gbp ic 1/100\ |
11 June 2009 | Director and secretary appointed julie helen iles |
11 June 2009 | Registered office changed on 11/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
11 June 2009 | Director appointed michael iles |
11 June 2009 | Director and secretary appointed julie helen iles |
11 June 2009 | Director appointed michael iles |
11 June 2009 | Registered office changed on 11/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
10 June 2009 | Appointment terminated director john cowdry |
10 June 2009 | Appointment terminated director john cowdry |
10 June 2009 | Appointment terminated secretary london law secretarial LIMITED |
10 June 2009 | Incorporation |
10 June 2009 | Appointment terminated secretary london law secretarial LIMITED |
10 June 2009 | Incorporation |