Total Documents | 64 |
---|
Total Pages | 444 |
---|
14 December 2020 | Confirmation statement made on 3 December 2020 with updates |
---|---|
19 February 2020 | Micro company accounts made up to 31 May 2019 |
4 December 2019 | Confirmation statement made on 3 December 2019 with updates |
11 March 2019 | Micro company accounts made up to 31 May 2018 |
7 December 2018 | Confirmation statement made on 3 December 2018 with updates |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 |
13 December 2017 | Confirmation statement made on 3 December 2017 with updates |
13 December 2017 | Confirmation statement made on 3 December 2017 with updates |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
15 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 |
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 |
24 April 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
8 April 2015 | Registered office address changed from Henwick Mill Martley Road Lower Broadheath Worcester Worcestershire WR2 6RG to Henwick Mill Martley Road Lower Broadheath Worcester Worcs WR2 6RG on 8 April 2015 |
8 April 2015 | Registered office address changed from Henwick Mill Martley Road Lower Broadheath Worcester Worcestershire WR2 6RG to Henwick Mill Martley Road Lower Broadheath Worcester Worcs WR2 6RG on 8 April 2015 |
8 April 2015 | Registered office address changed from Henwick Mill Martley Road Lower Broadheath Worcester Worcestershire WR2 6RG to Henwick Mill Martley Road Lower Broadheath Worcester Worcs WR2 6RG on 8 April 2015 |
13 March 2015 | Registered office address changed from 74a Worcester Road West Hagley Stourbridge West Midlands DY9 0NJ United Kingdom to Henwick Mill Martley Road Lower Broadheath Worcester Worcestershire WR2 6RG on 13 March 2015 |
13 March 2015 | Registered office address changed from 74a Worcester Road West Hagley Stourbridge West Midlands DY9 0NJ United Kingdom to Henwick Mill Martley Road Lower Broadheath Worcester Worcestershire WR2 6RG on 13 March 2015 |
25 June 2014 | Termination of appointment of Gavin Warr as a director |
25 June 2014 | Appointment of Mr Ian James Ansell as a director |
25 June 2014 | Appointment of Mr Ian James Ansell as a director |
25 June 2014 | Termination of appointment of Gavin Warr as a director |
16 May 2014 | Total exemption small company accounts made up to 31 May 2013 |
16 May 2014 | Total exemption small company accounts made up to 31 May 2013 |
28 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
22 January 2013 | Annual return made up to 3 December 2012 |
22 January 2013 | Annual return made up to 3 December 2012 |
22 January 2013 | Annual return made up to 3 December 2012 |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
31 January 2012 | Annual return made up to 3 December 2011 |
31 January 2012 | Annual return made up to 3 December 2011 |
31 January 2012 | Annual return made up to 3 December 2011 |
23 June 2011 | Total exemption small company accounts made up to 31 May 2010 |
23 June 2011 | Total exemption small company accounts made up to 31 May 2010 |
15 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders |
15 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders |
15 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders |
29 April 2010 | Current accounting period shortened from 31 December 2010 to 31 May 2010 |
29 April 2010 | Current accounting period shortened from 31 December 2010 to 31 May 2010 |
18 December 2009 | Appointment of Gary Kingsley Smallwood as a secretary |
18 December 2009 | Appointment of Gavin Stuart Warr as a director |
18 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
18 December 2009 | Appointment of Gary Kingsley Smallwood as a secretary |
18 December 2009 | Appointment of Gavin Stuart Warr as a director |
7 December 2009 | Termination of appointment of Barbara Kahan as a director |
7 December 2009 | Termination of appointment of Barbara Kahan as a director |
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|