Total Documents | 53 |
---|
Total Pages | 243 |
---|
3 March 2021 | Confirmation statement made on 22 January 2021 with no updates |
---|---|
15 May 2020 | Registered office address changed from Neo House Shaw Road Oldham Lancashire OL1 4AW to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 15 May 2020 |
9 April 2020 | Director's details changed for Mr Carl Schofield on 20 January 2020 |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 |
7 February 2020 | Confirmation statement made on 22 January 2020 with updates |
29 January 2020 | Director's details changed for Mr Carl Schofield on 1 November 2019 |
28 February 2019 | Confirmation statement made on 22 January 2019 with updates |
28 February 2019 | Director's details changed for Mr Carl Schofield on 22 February 2018 |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 |
31 January 2018 | Confirmation statement made on 22 January 2018 with updates |
31 January 2018 | Notification of Carl Schofield as a person with significant control on 6 April 2016 |
2 March 2017 | Confirmation statement made on 22 January 2017 with updates |
2 March 2017 | Confirmation statement made on 22 January 2017 with updates |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
12 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 November 2014 | Registered office address changed from 1 Brandwood Chadderton Oldham Greater Manchester OL1 2TP to Neo House Shaw Road Oldham Lancashire OL1 4AW on 27 November 2014 |
27 November 2014 | Registered office address changed from 1 Brandwood Chadderton Oldham Greater Manchester OL1 2TP to Neo House Shaw Road Oldham Lancashire OL1 4AW on 27 November 2014 |
5 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 |
7 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders |
7 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders |
19 January 2012 | Current accounting period extended from 31 January 2012 to 31 May 2012 |
19 January 2012 | Current accounting period extended from 31 January 2012 to 31 May 2012 |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 |
11 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders |
11 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders |
9 February 2010 | Termination of appointment of John Cowdry as a director |
9 February 2010 | Termination of appointment of John Cowdry as a director |
8 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 February 2010 |
8 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 February 2010 |
8 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
8 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 February 2010 |
8 February 2010 | Appointment of Mr Carl Schofield as a director |
8 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
8 February 2010 | Appointment of Mr Carl Schofield as a director |
22 January 2010 | Incorporation |
22 January 2010 | Incorporation |