Total Documents | 95 |
---|
Total Pages | 344 |
---|
5 January 2021 | Total exemption full accounts made up to 30 November 2020 |
---|---|
7 December 2020 | Confirmation statement made on 20 November 2020 with updates |
16 April 2020 | Total exemption full accounts made up to 30 November 2019 |
22 November 2019 | Confirmation statement made on 20 November 2019 with updates |
15 May 2019 | Total exemption full accounts made up to 30 November 2018 |
23 November 2018 | Confirmation statement made on 20 November 2018 with updates |
23 November 2018 | Change of details for Miss Alison Mary Gane as a person with significant control on 3 August 2018 |
23 November 2018 | Director's details changed for Miss Alison Mary Gane on 3 August 2018 |
29 May 2018 | Total exemption full accounts made up to 30 November 2017 |
11 January 2018 | Change of details for Miss Alison Mary Gane as a person with significant control on 20 December 2017 |
11 January 2018 | Director's details changed for Miss Alison Mary Gane on 20 December 2017 |
24 November 2017 | Confirmation statement made on 20 November 2017 with updates |
24 November 2017 | Confirmation statement made on 20 November 2017 with updates |
20 November 2017 | Change of details for Miss Alison Mary Gane as a person with significant control on 31 January 2017 |
20 November 2017 | Change of details for Miss Alison Mary Gane as a person with significant control on 31 January 2017 |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 |
6 April 2017 | Director's details changed for Miss Alison Mary Gane on 31 January 2017 |
6 April 2017 | Director's details changed for Miss Alison Mary Gane on 31 January 2017 |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 |
4 March 2016 | Director's details changed for Miss Alison Mary Gane on 1 March 2016 |
4 March 2016 | Registered office address changed from 27 Woodrow Drive Wokingham Berkshire RG40 1RU to 1 High Street Thatcham Berks RG19 3JG on 4 March 2016 |
4 March 2016 | Director's details changed for Miss Alison Mary Gane on 1 March 2016 |
4 March 2016 | Registered office address changed from 27 Woodrow Drive Wokingham Berkshire RG40 1RU to 1 High Street Thatcham Berks RG19 3JG on 4 March 2016 |
21 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
17 November 2015 | Registered office address changed from 75 Culver Lane Earley Reading RG6 1DX England to 27 Woodrow Drive Wokingham Berkshire RG40 1RU on 17 November 2015 |
17 November 2015 | Registered office address changed from 75 Culver Lane Earley Reading RG6 1DX England to 27 Woodrow Drive Wokingham Berkshire RG40 1RU on 17 November 2015 |
4 July 2015 | Registered office address changed from Clareville 94 Alwyn Road Maidenhead Berkshire SL6 5EL to 75 Culver Lane Earley Reading RG6 1DX on 4 July 2015 |
4 July 2015 | Registered office address changed from Clareville 94 Alwyn Road Maidenhead Berkshire SL6 5EL to 75 Culver Lane Earley Reading RG6 1DX on 4 July 2015 |
4 July 2015 | Registered office address changed from Clareville 94 Alwyn Road Maidenhead Berkshire SL6 5EL to 75 Culver Lane Earley Reading RG6 1DX on 4 July 2015 |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Miss Alison Mary Gane on 24 August 2014 |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Miss Alison Mary Gane on 24 August 2014 |
28 August 2014 | Registered office address changed from 1 Kingfisher Court, Whitchurch Road Pangbourne Reading RG8 7BQ England to Clareville 94 Alwyn Road Maidenhead Berkshire SL6 5EL on 28 August 2014 |
28 August 2014 | Registered office address changed from 1 Kingfisher Court, Whitchurch Road Pangbourne Reading RG8 7BQ England to Clareville 94 Alwyn Road Maidenhead Berkshire SL6 5EL on 28 August 2014 |
17 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
17 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
2 April 2014 | Registered office address changed from 6 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS England on 2 April 2014 |
2 April 2014 | Registered office address changed from 6 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS England on 2 April 2014 |
2 April 2014 | Registered office address changed from 6 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS England on 2 April 2014 |
31 January 2014 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 31 January 2014 |
31 January 2014 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 31 January 2014 |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
14 June 2012 | Company name changed the low flying one LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed the low flying one LIMITED\certificate issued on 14/06/12
|
17 May 2012 | Registered office address changed from 6 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS United Kingdom on 17 May 2012 |
17 May 2012 | Registered office address changed from 6 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS United Kingdom on 17 May 2012 |
17 January 2012 | Total exemption small company accounts made up to 30 November 2011 |
17 January 2012 | Total exemption small company accounts made up to 30 November 2011 |
30 November 2011 | Registered office address changed from 3 Epsom Court Coley Avenue Reading Berkshire RG1 6LW United Kingdom on 30 November 2011 |
30 November 2011 | Registered office address changed from 3 Epsom Court Coley Avenue Reading Berkshire RG1 6LW United Kingdom on 30 November 2011 |
30 November 2011 | Director's details changed for Miss Alison Mary Gane on 30 November 2011 |
30 November 2011 | Director's details changed for Miss Alison Mary Gane on 30 November 2011 |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
29 November 2011 | Director's details changed for Alison Mary Gane on 20 November 2011 |
29 November 2011 | Registered office address changed from 6 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS England on 29 November 2011 |
29 November 2011 | Registered office address changed from 6 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS England on 29 November 2011 |
29 November 2011 | Director's details changed for Alison Mary Gane on 20 November 2011 |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
17 November 2011 | Director's details changed for Alison Mary Gane on 17 November 2011 |
17 November 2011 | Director's details changed for Alison Mary Gane on 17 November 2011 |
17 November 2011 | Registered office address changed from 3 Epsom Court Coley Avenue Reading Berkshire RG1 6LW on 17 November 2011 |
17 November 2011 | Registered office address changed from 3 Epsom Court Coley Avenue Reading Berkshire RG1 6LW on 17 November 2011 |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 |
21 January 2011 | Director's details changed for Alison Mary Gane on 6 December 2010 |
21 January 2011 | Director's details changed for Alison Mary Gane on 6 December 2010 |
21 January 2011 | Registered office address changed from 8 Haven Court Norwood Road Reading Berkshire RG1 2BU on 21 January 2011 |
21 January 2011 | Director's details changed for Alison Mary Gane on 6 December 2010 |
21 January 2011 | Registered office address changed from 8 Haven Court Norwood Road Reading Berkshire RG1 2BU on 21 January 2011 |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
21 July 2010 | Registered office address changed from the Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom on 21 July 2010 |
21 July 2010 | Registered office address changed from the Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom on 21 July 2010 |
16 February 2010 | Appointment of Alison Mary Gane as a director |
16 February 2010 | Appointment of Alison Mary Gane as a director |
16 February 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
25 November 2009 | Termination of appointment of Barbara Kahan as a director |
25 November 2009 | Termination of appointment of Barbara Kahan as a director |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|