Total Documents | 65 |
---|
Total Pages | 259 |
---|
5 September 2020 | Confirmation statement made on 29 August 2020 with no updates |
---|---|
25 May 2020 | Micro company accounts made up to 31 August 2019 |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates |
10 September 2019 | Termination of appointment of Margaret Christine Robinson Millar as a director on 20 December 2018 |
30 May 2019 | Micro company accounts made up to 31 August 2018 |
11 September 2018 | Confirmation statement made on 29 August 2018 with no updates |
30 May 2018 | Micro company accounts made up to 31 August 2017 |
6 September 2017 | Confirmation statement made on 29 August 2017 with no updates |
6 September 2017 | Confirmation statement made on 29 August 2017 with no updates |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates |
31 May 2016 | Micro company accounts made up to 31 August 2015 |
31 May 2016 | Micro company accounts made up to 31 August 2015 |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 May 2015 | Micro company accounts made up to 31 August 2014 |
31 May 2015 | Micro company accounts made up to 31 August 2014 |
19 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 |
18 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 September 2013 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 17 September 2013 |
17 September 2013 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 17 September 2013 |
29 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 |
25 April 2013 | Termination of appointment of Julian Shaffer as a secretary |
25 April 2013 | Termination of appointment of Julian Shaffer as a secretary |
25 April 2013 | Termination of appointment of Anthony Clifton Brown as a director |
25 April 2013 | Termination of appointment of Anthony Clifton Brown as a director |
17 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders |
17 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders |
12 June 2012 | Appointment of Norman Scott Davis as a director |
12 June 2012 | Appointment of Norman Scott Davis as a director |
1 June 2012 | Appointment of Margaret Christine Robinson Millar as a director |
1 June 2012 | Appointment of Captain David Bridgeford as a director |
1 June 2012 | Appointment of Captain David Bridgeford as a director |
1 June 2012 | Appointment of Christopher Harold Ingham as a director |
1 June 2012 | Appointment of Ann Ketteringham as a director |
1 June 2012 | Appointment of Margaret Christine Robinson Millar as a director |
1 June 2012 | Appointment of Christopher Harold Ingham as a director |
1 June 2012 | Appointment of Ann Ketteringham as a director |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders |
11 April 2011 | Accounts for a dormant company made up to 31 August 2010 |
11 April 2011 | Accounts for a dormant company made up to 31 August 2010 |
16 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders |
16 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders |
7 September 2009 | Registered office changed on 07/09/2009 from 31 corsham street london N1 6DR |
7 September 2009 | Appointment terminated director robert hickford |
7 September 2009 | Appointment terminated director robert hickford |
7 September 2009 | Registered office changed on 07/09/2009 from 31 corsham street london N1 6DR |
7 September 2009 | Director appointed anthony clifton brown |
7 September 2009 | Secretary appointed julian shaffer |
7 September 2009 | Secretary appointed julian shaffer |
7 September 2009 | Director appointed anthony clifton brown |
29 August 2009 | Incorporation |
29 August 2009 | Incorporation |