Total Documents | 71 |
---|
Total Pages | 298 |
---|
8 January 2021 | Total exemption full accounts made up to 31 March 2020 |
---|---|
13 November 2020 | Confirmation statement made on 4 November 2020 with no updates |
8 June 2020 | Termination of appointment of Paul Smith as a director on 8 June 2020 |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates |
14 November 2018 | Confirmation statement made on 4 November 2018 with no updates |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 |
18 October 2017 | Appointment of Mr Paul Smith as a director on 26 September 2017 |
18 October 2017 | Appointment of Mr Paul Smith as a director on 26 September 2017 |
5 July 2017 | Registered office address changed from C/O Newby Castleman West Walk Building 110 Regent Road Leicester LE1 7LT to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 5 July 2017 |
5 July 2017 | Registered office address changed from C/O Newby Castleman West Walk Building 110 Regent Road Leicester LE1 7LT to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 5 July 2017 |
27 March 2017 | Resolutions
|
27 March 2017 | Change of name notice |
27 March 2017 | Resolutions
|
27 March 2017 | Change of name notice |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders |
19 December 2012 | Director's details changed for Peter Ryall on 4 November 2012 |
19 December 2012 | Director's details changed for Peter Ryall on 4 November 2012 |
19 December 2012 | Director's details changed for Peter Ryall on 4 November 2012 |
19 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 August 2011 | Registered office address changed from C/O Rsm Tenon Limited Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP United Kingdom on 15 August 2011 |
15 August 2011 | Registered office address changed from C/O Rsm Tenon Limited Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP United Kingdom on 15 August 2011 |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders |
2 December 2010 | Registered office address changed from Vantis Stoughton House Harborough Road Oadby Leicester Leicestershire LE24LP on 2 December 2010 |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders |
2 December 2010 | Registered office address changed from Vantis Stoughton House Harborough Road Oadby Leicester Leicestershire LE24LP on 2 December 2010 |
2 December 2010 | Registered office address changed from Vantis Stoughton House Harborough Road Oadby Leicester Leicestershire LE24LP on 2 December 2010 |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders |
21 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 |
21 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 |
10 November 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 November 2009 |
10 November 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 November 2009 |
9 November 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
9 November 2009 | Termination of appointment of John Cowdry as a director |
9 November 2009 | Appointment of Peter Ryall as a director |
9 November 2009 | Termination of appointment of John Cowdry as a director |
9 November 2009 | Appointment of Peter Ryall as a director |
9 November 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
4 November 2009 | Incorporation |
4 November 2009 | Incorporation |