Total Documents | 89 |
---|
Total Pages | 412 |
---|
2 December 2020 | Registration of charge 070578960001, created on 2 December 2020 |
---|---|
27 November 2020 | Change of share class name or designation |
27 November 2020 | Change of share class name or designation |
27 November 2020 | Resolutions
|
27 November 2020 | Resolutions
|
27 November 2020 | Memorandum and Articles of Association |
27 November 2020 | Memorandum and Articles of Association |
16 November 2020 | Appointment of Mr Neil Alan Padget as a director on 11 November 2020 |
16 November 2020 | Appointment of Mr Robert David King as a director on 11 November 2020 |
16 November 2020 | Cessation of Lillian Bishop as a person with significant control on 11 November 2020 |
16 November 2020 | Notification of Ag Bidco Limited as a person with significant control on 11 November 2020 |
16 November 2020 | Termination of appointment of Lilian Bishop as a secretary on 11 November 2020 |
16 November 2020 | Cessation of Philip Logan Bishop as a person with significant control on 11 November 2020 |
2 November 2020 | Change of details for Philip Logan Bishop as a person with significant control on 1 June 2017 |
2 November 2020 | Notification of Lillian Bishop as a person with significant control on 1 June 2017 |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates |
12 May 2020 | Micro company accounts made up to 31 March 2020 |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates |
9 May 2019 | Micro company accounts made up to 31 March 2019 |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates |
18 July 2018 | Registered office address changed from Empire House 1B Dormer Place Leamington Spa Warwickshire CV32 5AE to Prospero House 4a Dormer Place Leamington Spa Warwickshire CV32 5AE on 18 July 2018 |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates |
15 June 2017 | Particulars of variation of rights attached to shares |
15 June 2017 | Particulars of variation of rights attached to shares |
12 June 2017 | Change of share class name or designation |
12 June 2017 | Change of share class name or designation |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
19 May 2017 | Total exemption full accounts made up to 31 March 2017 |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
6 January 2016 | Change of share class name or designation |
6 January 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
6 January 2016 | Resolutions
|
6 January 2016 | Change of share class name or designation |
6 January 2016 | Resolutions
|
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 November 2014 | Secretary's details changed for Lilian Bishop on 11 November 2014 |
11 November 2014 | Secretary's details changed for Lilian Bishop on 11 November 2014 |
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Philip Logan Bishop on 1 October 2014 |
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Philip Logan Bishop on 1 October 2014 |
4 November 2014 | Director's details changed for Philip Logan Bishop on 1 October 2014 |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
10 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |
10 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |
23 November 2010 | Secretary's details changed for Lilian Bishop on 1 October 2010 |
23 November 2010 | Secretary's details changed for Lilian Bishop on 1 October 2010 |
23 November 2010 | Secretary's details changed for Lilian Bishop on 1 October 2010 |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders |
9 November 2009 | Registered office address changed from Empire House 1B Dormer Place Leamington Spa Warwickshire CV325NT on 9 November 2009 |
9 November 2009 | Registered office address changed from Empire House 1B Dormer Place Leamington Spa Warwickshire CV325NT on 9 November 2009 |
9 November 2009 | Registered office address changed from Empire House 1B Dormer Place Leamington Spa Warwickshire CV325NT on 9 November 2009 |
28 October 2009 | Termination of appointment of John Cowdry as a director |
28 October 2009 | Termination of appointment of John Cowdry as a director |
28 October 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 October 2009 |
28 October 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 October 2009 |
27 October 2009 | Incorporation |
27 October 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
27 October 2009 | Incorporation |
27 October 2009 | Appointment of Lilian Bishop as a secretary |
27 October 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
27 October 2009 | Appointment of Philip Bishop as a director |
27 October 2009 | Appointment of Lilian Bishop as a secretary |
27 October 2009 | Appointment of Philip Bishop as a director |