24 August 2017 | Registered office address changed from 3 Barracks Row, the Street Shottisham Woodbridge Suffolk IP12 3EZ England to Crown House 71 High Street Needham Market Suffolk IP6 8AN on 24 August 2017 | 1 page |
---|
16 March 2017 | Micro company accounts made up to 30 June 2016 | 2 pages |
---|
16 March 2017 | Confirmation statement made on 16 March 2017 with updates | 5 pages |
---|
1 September 2016 | Registered office address changed from C/O Mr E Moffatt 206 Hillmorton Road Rugby Warwickshire CV22 5BB to 3 Barracks Row, the Street Shottisham Woodbridge Suffolk IP12 3EZ on 1 September 2016 | 1 page |
---|
13 June 2016 | Annual return made up to 10 June 2016 no member list | 5 pages |
---|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 | 4 pages |
---|
10 June 2015 | Annual return made up to 10 June 2015 no member list | 5 pages |
---|
26 April 2015 | Total exemption small company accounts made up to 30 June 2014 | 4 pages |
---|
11 July 2014 | Director's details changed for Mr Jefferson Frederick Cann on 1 September 2013 | 2 pages |
---|
11 July 2014 | Annual return made up to 23 June 2014 no member list | 5 pages |
---|
11 July 2014 | Director's details changed for Mr Jefferson Frederick Cann on 1 September 2013 | 2 pages |
---|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 | 4 pages |
---|
28 June 2013 | Annual return made up to 23 June 2013 no member list | 5 pages |
---|
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 | 2 pages |
---|
25 June 2012 | Annual return made up to 23 June 2012 no member list | 5 pages |
---|
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 | 1 page |
---|
12 July 2011 | Annual return made up to 23 June 2011 no member list | 5 pages |
---|
8 February 2011 | Termination of appointment of John Morris as a secretary | 1 page |
---|
7 February 2011 | Appointment of Mr Edward Murray Moffatt as a secretary | 2 pages |
---|
7 February 2011 | Termination of appointment of John Morris as a secretary | 1 page |
---|
7 February 2011 | Registered office address changed from 42 Lyford Road London SW18 3LS on 7 February 2011 | 1 page |
---|
7 February 2011 | Appointment of Mr Jefferson Frederick Cann as a director | 2 pages |
---|
7 February 2011 | Registered office address changed from 42 Lyford Road London SW18 3LS on 7 February 2011 | 1 page |
---|
7 February 2011 | Termination of appointment of John Morris as a director | 1 page |
---|
7 February 2011 | Appointment of Mr Edward Murray Moffatt as a director | 2 pages |
---|
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 | 1 page |
---|
20 July 2010 | Annual return made up to 23 June 2010 no member list | 4 pages |
---|
20 July 2010 | Director's details changed for Ms Innocentia Sorsy on 23 June 2010 | 2 pages |
---|
26 March 2010 | Termination of appointment of Janet Blake as a director | 1 page |
---|
23 June 2009 | Incorporation | 11 pages |
---|