Total Documents | 84 |
---|
Total Pages | 386 |
---|
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates |
---|---|
4 December 2020 | Registered office address changed from New Bond House Bond Street Bristol Avon BS2 9AG to Keeley Cottage Lower High Street Chipping Campden GL55 6DY on 4 December 2020 |
23 July 2020 | Cessation of Simon Gareth Ashworth as a person with significant control on 11 July 2020 |
23 July 2020 | Termination of appointment of Simon Gareth Ashworth as a director on 11 July 2020 |
23 July 2020 | Notification of Catherine Joanna Ashworth as a person with significant control on 11 July 2020 |
23 July 2020 | Cessation of Simon Gareth Ashworth as a person with significant control on 11 June 2020 |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 |
5 March 2020 | Confirmation statement made on 19 February 2020 with no updates |
7 February 2020 | Appointment of Mrs Catherine Joanna Ashworth as a director on 7 February 2020 |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates |
30 November 2018 | Confirmation statement made on 4 October 2018 with updates |
31 July 2018 | Micro company accounts made up to 31 October 2017 |
20 November 2017 | Notification of Simon Gareth Ashworth as a person with significant control on 6 April 2016 |
20 November 2017 | Notification of Simon Gareth Ashworth as a person with significant control on 6 April 2016 |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates |
15 July 2016 | Total exemption full accounts made up to 31 October 2015 |
15 July 2016 | Total exemption full accounts made up to 31 October 2015 |
30 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 July 2015 | Total exemption full accounts made up to 31 October 2014 |
27 July 2015 | Total exemption full accounts made up to 31 October 2014 |
6 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Director's details changed for Mr Simon Gareth Ashworth on 1 November 2014 |
23 December 2014 | Director's details changed for Mr Simon Gareth Ashworth on 1 November 2014 |
23 December 2014 | Director's details changed for Mr Simon Gareth Ashworth on 1 November 2014 |
24 July 2014 | Total exemption full accounts made up to 31 October 2013 |
24 July 2014 | Total exemption full accounts made up to 31 October 2013 |
26 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
4 December 2012 | Director's details changed for Simon Gareth Ashworth on 20 November 2012 |
4 December 2012 | Director's details changed for Simon Gareth Ashworth on 20 November 2012 |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders |
18 October 2012 | Director's details changed for Simon Gareth Ashworth on 5 October 2012 |
18 October 2012 | Director's details changed for Simon Gareth Ashworth on 5 October 2012 |
18 October 2012 | Director's details changed for Simon Gareth Ashworth on 5 October 2012 |
11 October 2012 | Termination of appointment of Jonathan Wadd as a director |
11 October 2012 | Termination of appointment of Jonathan Wadd as a director |
11 October 2012 | Termination of appointment of Jonathan Wadd as a director |
11 October 2012 | Termination of appointment of Jonathan Wadd as a director |
21 September 2012 | Total exemption small company accounts made up to 31 October 2011 |
21 September 2012 | Total exemption small company accounts made up to 31 October 2011 |
30 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders |
9 August 2011 | Registered office address changed from 1 Steeple View Lydney Gloucestershire GL151TL United Kingdom on 9 August 2011 |
9 August 2011 | Registered office address changed from 1 Steeple View Lydney Gloucestershire GL151TL United Kingdom on 9 August 2011 |
9 August 2011 | Registered office address changed from 1 Steeple View Lydney Gloucestershire GL151TL United Kingdom on 9 August 2011 |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 |
6 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders |
6 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders |
17 September 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 |
17 September 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 |
9 July 2010 | Director's details changed for Simon Gareth Ashworth on 22 March 2010 |
9 July 2010 | Director's details changed for Simon Gareth Ashworth on 22 March 2010 |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 |
22 December 2009 | Resolutions
|
22 December 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
22 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 |
22 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 |
22 December 2009 | Resolutions
|
22 December 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
16 November 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
16 November 2009 | Appointment of Simon Gareth Ashworth as a director |
16 November 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 November 2009 |
16 November 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
16 November 2009 | Termination of appointment of John Cowdry as a director |
16 November 2009 | Appointment of Jonathan David Wadd as a director |
16 November 2009 | Termination of appointment of John Cowdry as a director |
16 November 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 November 2009 |
16 November 2009 | Appointment of Jonathan David Wadd as a director |
16 November 2009 | Appointment of Simon Gareth Ashworth as a director |
11 November 2009 | Incorporation |
11 November 2009 | Incorporation |