Total Documents | 55 |
---|
Total Pages | 242 |
---|
12 January 2021 | Micro company accounts made up to 30 September 2020 |
---|---|
8 January 2021 | Confirmation statement made on 11 December 2020 with no updates |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 |
14 January 2020 | Confirmation statement made on 11 December 2019 with no updates |
21 June 2019 | Unaudited abridged accounts made up to 30 September 2018 |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates |
2 February 2018 | Unaudited abridged accounts made up to 30 September 2017 |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 |
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Gary Shaun Smith on 26 March 2014 |
26 January 2015 | Director's details changed for Mr Gary Shaun Smith on 26 March 2014 |
24 March 2014 | Registered office address changed from 54 the Ridings Grange Park Northampton NN4 5BN England on 24 March 2014 |
24 March 2014 | Registered office address changed from 54 the Ridings Grange Park Northampton NN4 5BN England on 24 March 2014 |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 |
13 January 2014 | Registered office address changed from 32 Augusta Avenue Collingtree Park Northampton Northamptonshire NN4 0XP on 13 January 2014 |
13 January 2014 | Registered office address changed from 32 Augusta Avenue Collingtree Park Northampton Northamptonshire NN4 0XP on 13 January 2014 |
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
19 February 2013 | Total exemption full accounts made up to 30 September 2012 |
19 February 2013 | Total exemption full accounts made up to 30 September 2012 |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders |
11 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders |
30 August 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 |
30 August 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
24 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders |
24 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders |
21 December 2009 | Termination of appointment of Barbara Kahan as a director |
21 December 2009 | Termination of appointment of Barbara Kahan as a director |
21 December 2009 | Appointment of Mr Gary Shaun Smith as a director |
21 December 2009 | Appointment of Mr Gary Shaun Smith as a director |
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|