Total Documents | 75 |
---|
Total Pages | 376 |
---|
19 December 2023 | Confirmation statement made on 15 December 2023 with no updates |
---|---|
20 October 2023 | Registered office address changed from Suite 107 Plaza 668 Hitchin Road Luton Beds LU2 7XH England to 25 Stirling House Skylon Central Rotherwas Hereford HR2 6FJ on 20 October 2023 |
19 October 2023 | Director's details changed for Mark Richard Thomas Pearson on 6 October 2023 |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 |
16 December 2022 | Confirmation statement made on 15 December 2022 with updates |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 |
29 June 2022 | Cessation of Mark Richard Thomas Pearson as a person with significant control on 1 June 2022 |
29 June 2022 | Notification of Tomhan Leisure Limited as a person with significant control on 1 June 2022 |
12 May 2022 | Termination of appointment of Ann Pearson as a director on 31 March 2022 |
12 May 2022 | Appointment of Mr Clive Robert Stevens as a director on 6 April 2022 |
4 May 2022 | Second filing of Confirmation Statement dated 16 December 2021 |
26 April 2022 | Change of details for Mr Mark Richard Thomas Pearson as a person with significant control on 5 July 2021 |
26 April 2022 | Cessation of Ann Pearson as a person with significant control on 5 July 2021 |
16 December 2021 | Confirmation statement made on 15 December 2021 with no updates
|
31 August 2021 | Total exemption full accounts made up to 31 December 2020 |
17 December 2020 | Confirmation statement made on 15 December 2020 with no updates |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 |
17 January 2019 | Confirmation statement made on 15 December 2018 with no updates |
1 October 2018 | Registered office address changed from Unit 1 Airport Executive Park President Way Luton LU2 9NY to Suite 107 Plaza 668 Hitchin Road Luton Beds LU2 7XH on 1 October 2018 |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 January 2015 | Director's details changed for Ann Pearson on 1 December 2014 |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mark Richard Thomas Pearson on 1 December 2014 |
7 January 2015 | Director's details changed for Ann Pearson on 1 December 2014 |
7 January 2015 | Director's details changed for Mark Richard Thomas Pearson on 1 December 2014 |
7 January 2015 | Director's details changed for Mark Richard Thomas Pearson on 1 December 2014 |
7 January 2015 | Director's details changed for Ann Pearson on 1 December 2014 |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 January 2014 | Registered office address changed from Unit C 26 Basepoint 110 Butterfield Great Marlings Luton Beds LU2 8DL on 9 January 2014 |
9 January 2014 | Registered office address changed from Unit C 26 Basepoint 110 Butterfield Great Marlings Luton Beds LU2 8DL on 9 January 2014 |
9 January 2014 | Registered office address changed from Unit C 26 Basepoint 110 Butterfield Great Marlings Luton Beds LU2 8DL on 9 January 2014 |
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
11 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
29 January 2010 | Appointment of Mark Richard Thomas Pearson as a director |
29 January 2010 | Appointment of Ann Pearson as a director |
29 January 2010 | Appointment of Mark Richard Thomas Pearson as a director |
29 January 2010 | Appointment of Ann Pearson as a director |
5 January 2010 | Registered office address changed from Handpost House Barge Lane Swallowfield Reading Berkshire RG7 1HZ on 5 January 2010 |
5 January 2010 | Registered office address changed from Handpost House Barge Lane Swallowfield Reading Berkshire RG7 1HZ on 5 January 2010 |
5 January 2010 | Registered office address changed from Handpost House Barge Lane Swallowfield Reading Berkshire RG7 1HZ on 5 January 2010 |
23 December 2009 | Termination of appointment of Barbara Kahan as a director |
23 December 2009 | Termination of appointment of Barbara Kahan as a director |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|