Total Documents | 76 |
---|
Total Pages | 371 |
---|
7 September 2023 | Confirmation statement made on 30 August 2023 with no updates |
---|---|
4 May 2023 | Notification of Daniel Dunwoody-Kneafsey as a person with significant control on 31 December 2022 |
3 May 2023 | Change of details for Mr Mark Robert Kneafsey as a person with significant control on 31 December 2022 |
27 April 2023 | Satisfaction of charge 1 in full |
27 October 2022 | Unaudited abridged accounts made up to 31 December 2021 |
16 September 2022 | Confirmation statement made on 30 August 2022 with no updates |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 |
22 September 2021 | Confirmation statement made on 30 August 2021 with updates |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates |
30 October 2019 | Unaudited abridged accounts made up to 31 December 2018 |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates |
7 May 2019 | Registered office address changed from PO Box NR19 2PT 65 Dereham Road Scarning Dereham Norfolk NR19 2PT England to 65 Dereham Road Scarning Dereham Norfolk NR19 2PT on 7 May 2019 |
2 November 2018 | Unaudited abridged accounts made up to 31 December 2017 |
9 September 2018 | Confirmation statement made on 31 August 2018 with no updates |
24 July 2018 | Registered office address changed from 24E Norwich Street Dereham Norfolk NR19 1BX to PO Box NR19 2PT 65 Dereham Road Scarning Dereham Norfolk NR19 2PT on 24 July 2018 |
24 July 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
18 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
8 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
18 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
17 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders |
17 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders |
12 September 2013 | Particulars of variation of rights attached to shares |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
12 September 2013 | Particulars of variation of rights attached to shares |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
9 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
8 July 2013 | Appointment of Mr Daniel Dunwoody-Kneafsey as a director |
8 July 2013 | Appointment of Mr Daniel Dunwoody-Kneafsey as a director |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
12 September 2012 | Termination of appointment of Jackie O'neill as a director |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
12 September 2012 | Termination of appointment of Jackie O'neill as a director |
24 August 2012 | Appointment of Mr Mark Robert Kneafsey as a director |
24 August 2012 | Appointment of Mr Mark Robert Kneafsey as a director |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders |
7 December 2010 | Accounts for a dormant company made up to 31 October 2010 |
7 December 2010 | Accounts for a dormant company made up to 31 October 2010 |
1 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 |
1 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 |
17 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders |
17 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders |
17 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders |
25 November 2009 | Termination of appointment of Barbara Kahan as a director |
25 November 2009 | Termination of appointment of Barbara Kahan as a director |
25 November 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 25 November 2009 |
25 November 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 25 November 2009 |
20 November 2009 | Appointment of Jackie O'neill as a director |
20 November 2009 | Appointment of Jackie O'neill as a director |
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|