Total Documents | 85 |
---|
Total Pages | 459 |
---|
3 December 2020 | Total exemption full accounts made up to 30 November 2019 |
---|---|
7 October 2020 | Register inspection address has been changed from 6140 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY England to 1760 Solihull Parkway Birmingham Business Park Birmingham B37 7YD |
7 October 2020 | Confirmation statement made on 2 August 2020 with no updates |
8 November 2019 | Registered office address changed from 6140 Knights Court, Birmingham Business Park Solihull Parkway Solihull West Midlands B37 7WY to 1760 Solihull Parkway Birmingham Business Park Birmingham B37 7YD on 8 November 2019 |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 |
16 August 2019 | Confirmation statement made on 2 August 2019 with no updates |
5 September 2018 | Confirmation statement made on 2 August 2018 with updates |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 |
7 February 2018 | Change of share class name or designation |
5 February 2018 | Resolutions
|
5 February 2018 | Memorandum and Articles of Association |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
19 September 2017 | Appointment of Mrs Shawna Louise Baker as a director on 10 September 2017 |
19 September 2017 | Appointment of Mrs Shawna Louise Baker as a director on 10 September 2017 |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates |
30 June 2017 | Notification of Samantha Jayne Rutter as a person with significant control on 28 May 2017 |
30 June 2017 | Cessation of Matthew Christopher Jones as a person with significant control on 11 May 2017 |
30 June 2017 | Cessation of Matthew Christopher Jones as a person with significant control on 11 May 2017 |
30 June 2017 | Notification of Samantha Jayne Rutter as a person with significant control on 28 May 2017 |
7 June 2017 | Purchase of own shares. |
7 June 2017 | Cancellation of shares. Statement of capital on 11 May 2017
|
7 June 2017 | Cancellation of shares. Statement of capital on 11 May 2017
|
7 June 2017 | Purchase of own shares. |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates |
9 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
9 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
24 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
11 June 2015 | Appointment of Samantha Rutter as a director on 1 June 2015 |
11 June 2015 | Appointment of Samantha Rutter as a director on 1 June 2015 |
11 June 2015 | Appointment of Samantha Rutter as a director on 1 June 2015 |
26 February 2015 | Termination of appointment of Matthew Christopher Jones as a director on 26 February 2015 |
26 February 2015 | Termination of appointment of Matthew Christopher Jones as a director on 26 February 2015 |
5 February 2015 | Resolutions
|
4 February 2015 | Appointment of Mr Richard John Miner as a director on 16 January 2015 |
4 February 2015 | Appointment of Mr Richard John Miner as a director on 16 January 2015 |
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
28 October 2013 | Register inspection address has been changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB England |
28 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Register inspection address has been changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB England |
11 September 2013 | Total exemption full accounts made up to 30 November 2012 |
11 September 2013 | Total exemption full accounts made up to 30 November 2012 |
9 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders |
9 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders |
29 August 2012 | Total exemption full accounts made up to 30 November 2011 |
29 August 2012 | Total exemption full accounts made up to 30 November 2011 |
23 May 2012 | Director's details changed for Matthew Christopher Jones on 28 June 2011 |
23 May 2012 | Director's details changed for Matthew Christopher Jones on 28 June 2011 |
27 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders |
27 October 2011 | Director's details changed for Mark Antony Rutter on 18 September 2011 |
27 October 2011 | Director's details changed for Matthew Christopher Jones on 18 September 2011 |
27 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders |
27 October 2011 | Director's details changed for Matthew Christopher Jones on 18 September 2011 |
27 October 2011 | Director's details changed for Mark Antony Rutter on 18 September 2011 |
13 October 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 |
13 October 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 |
17 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders |
17 November 2010 | Registered office address changed from 6110 Knights Court Birmingham Business Park Solihull Parkway Solihull West Midlands B37 7YW on 17 November 2010 |
17 November 2010 | Registered office address changed from 6110 Knights Court Birmingham Business Park Solihull Parkway Solihull West Midlands B37 7YW on 17 November 2010 |
17 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders |
16 November 2010 | Register(s) moved to registered inspection location |
16 November 2010 | Register inspection address has been changed |
16 November 2010 | Register inspection address has been changed |
16 November 2010 | Register(s) moved to registered inspection location |
31 August 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
18 September 2009 | Incorporation |
18 September 2009 | Incorporation |