Total Documents | 86 |
---|
Total Pages | 555 |
---|
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates |
---|---|
5 January 2021 | Registration of charge 071312640005, created on 31 December 2020 |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 |
25 January 2020 | Confirmation statement made on 20 January 2020 with no updates |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 |
30 January 2019 | Confirmation statement made on 20 January 2019 with no updates |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 |
27 January 2018 | Confirmation statement made on 20 January 2018 with no updates |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 |
28 April 2017 | Registered office address changed from 13 Regent Street Nottingham NG1 5BS to 2nd Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF on 28 April 2017 |
28 April 2017 | Registered office address changed from 13 Regent Street Nottingham NG1 5BS to 2nd Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF on 28 April 2017 |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
20 January 2016 | Director's details changed for Mr Robin Anthony Edward Tarling on 20 January 2016 |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Robin Anthony Edward Tarling on 20 January 2016 |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 December 2015 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 13 Regent Street Nottingham NG1 5BS on 14 December 2015 |
14 December 2015 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 13 Regent Street Nottingham NG1 5BS on 14 December 2015 |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 July 2015 | Termination of appointment of James Herbert Tully as a director on 5 March 2015 |
23 July 2015 | Termination of appointment of James Herbert Tully as a director on 5 March 2015 |
23 July 2015 | Termination of appointment of James Herbert Tully as a director on 5 March 2015 |
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
8 February 2013 | Director's details changed for Mr Henry William Russell on 1 September 2012 |
8 February 2013 | Director's details changed for Mr Henry William Russell on 1 September 2012 |
8 February 2013 | Director's details changed for Mr Henry William Russell on 1 September 2012 |
22 October 2012 | Appointment of Mr Henry William Russell as a director |
22 October 2012 | Appointment of Mr Henry William Russell as a director |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
5 December 2011 | Resolutions
|
5 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
5 December 2011 | Resolutions
|
5 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
4 November 2011 | Particulars of a mortgage or charge / charge no: 4 |
4 November 2011 | Particulars of a mortgage or charge / charge no: 4 |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
4 February 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
27 February 2010 | Appointment of James Herbert Tully as a director |
27 February 2010 | Appointment of James Herbert Tully as a director |
23 February 2010 | Appointment of Mr Jeremy Peter Carr as a director |
23 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
23 February 2010 | Appointment of Colin Vincent Wright as a director |
23 February 2010 | Appointment of Colin Vincent Wright as a director |
23 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
23 February 2010 | Appointment of Mr Jeremy Peter Carr as a director |
23 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
23 February 2010 | Resolutions
|
23 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
23 February 2010 | Resolutions
|
15 February 2010 | Appointment of Robin Anthony Edward Tarling as a director |
15 February 2010 | Appointment of Robin Anthony Edward Tarling as a director |
11 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 |
11 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 |
25 January 2010 | Termination of appointment of Barbara Kahan as a director |
25 January 2010 | Termination of appointment of Barbara Kahan as a director |
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|