Total Documents | 103 |
---|
Total Pages | 569 |
---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
22 July 2020 | Termination of appointment of John Michael Naylor-Leyland as a director on 22 July 2020 |
22 July 2020 | Appointment of Rishabh Narayan Mulchandani as a director on 22 July 2020 |
22 July 2020 | Director's details changed for Rishabh Narayan Mulchandani on 22 July 2020 |
17 June 2020 | Confirmation statement made on 5 June 2020 with updates |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 |
30 November 2019 | Resolutions
|
30 November 2019 | Resolutions
|
21 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
21 November 2019 | Change of details for Caingorm Acquisitions 4 Limited as a person with significant control on 15 November 2019 |
14 June 2019 | Confirmation statement made on 5 June 2019 with updates |
2 April 2019 | Resolutions
|
25 March 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
7 January 2019 | Resolutions
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 |
21 December 2018 | Appointment of Mr Anthony Stockil as a director on 28 November 2018 |
21 December 2018 | Statement of capital following an allotment of shares on 28 November 2018
|
5 June 2018 | Confirmation statement made on 5 June 2018 with updates |
9 January 2018 | Confirmation statement made on 2 January 2018 with updates |
13 December 2017 | Appointment of Mr John Michael Naylor-Leyland as a director on 24 November 2017 |
13 December 2017 | Appointment of Mr Jean-Christophe Ronald Louis Declerck as a director on 24 November 2017 |
11 December 2017 | Appointment of Mr Warren George Gee as a director on 24 November 2017 |
11 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
11 December 2017 | Termination of appointment of Graham Baldwin as a director on 24 November 2017 |
11 December 2017 | Appointment of Mr Alexander Francis Temple Bayliss as a director on 24 November 2017 |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 |
6 December 2017 | Director's details changed for Mr Craig Jonathan Baldwin on 1 February 2014 |
6 December 2017 | Cessation of Craig Baldwin as a person with significant control on 24 November 2017 |
6 December 2017 | Cessation of Ian Baldwin as a person with significant control on 24 November 2017 |
6 December 2017 | Director's details changed for Mr Ian Anthony Baldwin on 1 October 2015 |
6 December 2017 | Director's details changed for Mr Craig Jonathan Baldwin on 1 February 2014 |
6 December 2017 | Notification of Caingorm Acquisitions 4 Limited as a person with significant control on 24 November 2017 |
6 December 2017 | Director's details changed for Mr Ian Anthony Baldwin on 1 October 2015 |
5 December 2017 | Sub-division of shares on 24 November 2017 |
5 December 2017 | Resolutions
|
5 December 2017 | Change of share class name or designation |
5 December 2017 | Sub-division of shares on 24 November 2017 |
5 December 2017 | Change of share class name or designation |
4 December 2017 | Resolutions
|
4 August 2017 | Registered office address changed from Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 1H and 1J Vantage Business Park Bloxham Road Banbury OX16 9UX on 4 August 2017 |
4 August 2017 | Registered office address changed from Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 1H and 1J Vantage Business Park Bloxham Road Banbury OX16 9UX on 4 August 2017 |
17 February 2017 | Confirmation statement made on 6 January 2017 with updates |
17 February 2017 | Confirmation statement made on 6 January 2017 with updates |
25 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 |
25 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
4 November 2014 | Registered office address changed from Unit 8 Penhill Industrial Park, Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW on 4 November 2014 |
4 November 2014 | Registered office address changed from Unit 8 Penhill Industrial Park, Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW on 4 November 2014 |
4 November 2014 | Registered office address changed from Unit 8 Penhill Industrial Park, Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW on 4 November 2014 |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Graham Baldwin on 31 December 2013 |
14 January 2014 | Director's details changed for Graham Baldwin on 31 December 2013 |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 |
3 March 2013 | Registered office address changed from 4a Chester Road Gresford Wrexham Clwyd LL12 8TN on 3 March 2013 |
3 March 2013 | Registered office address changed from 4a Chester Road Gresford Wrexham Clwyd LL12 8TN on 3 March 2013 |
3 March 2013 | Registered office address changed from 4a Chester Road Gresford Wrexham Clwyd LL12 8TN on 3 March 2013 |
8 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
8 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
8 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
3 April 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
3 April 2012 | Appointment of Mr Craig Jonathan Baldwin as a director |
3 April 2012 | Appointment of Mr Craig Jonathan Baldwin as a director |
3 April 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
21 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
21 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
21 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 |
17 January 2011 | Appointment of Mr Ian Baldwin as a director |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
17 January 2011 | Appointment of Mr Ian Baldwin as a director |
21 December 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
10 February 2010 | Appointment of Graham Baldwin as a director |
10 February 2010 | Appointment of Graham Baldwin as a director |
7 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010 |
7 January 2010 | Termination of appointment of Graham Cowan as a director |
7 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010 |
7 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010 |
7 January 2010 | Termination of appointment of Graham Cowan as a director |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|