Total Documents | 61 |
---|
Total Pages | 291 |
---|
10 March 2023 | Micro company accounts made up to 31 March 2022 |
---|---|
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates |
22 January 2022 | Confirmation statement made on 22 January 2022 with no updates |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates |
8 January 2021 | Micro company accounts made up to 31 March 2020 |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates |
30 December 2019 | Micro company accounts made up to 31 March 2019 |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates |
17 December 2018 | Micro company accounts made up to 31 March 2018 |
4 December 2018 | Director's details changed for Mr David William Ford on 4 December 2018 |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates |
3 December 2017 | Micro company accounts made up to 31 March 2017 |
3 December 2017 | Micro company accounts made up to 31 March 2017 |
23 February 2017 | Confirmation statement made on 22 January 2017 with updates |
23 February 2017 | Confirmation statement made on 22 January 2017 with updates |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
10 November 2015 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to 20 Vespasian Way Dorchester Dorset DT1 2rd on 10 November 2015 |
10 November 2015 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to 20 Vespasian Way Dorchester Dorset DT1 2rd on 10 November 2015 |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders |
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 |
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 |
20 December 2011 | Amended accounts made up to 31 March 2011 |
20 December 2011 | Amended accounts made up to 31 March 2011 |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders |
23 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 |
23 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 |
23 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
22 February 2010 | Appointment of Claire Elizabeth Kisbee as a secretary |
22 February 2010 | Appointment of Lee David William Ford as a director |
22 February 2010 | Appointment of David William Ford as a director |
22 February 2010 | Appointment of Lee David William Ford as a director |
22 February 2010 | Appointment of Claire Elizabeth Kisbee as a secretary |
22 February 2010 | Appointment of David William Ford as a director |
27 January 2010 | Termination of appointment of Barbara Kahan as a director |
27 January 2010 | Termination of appointment of Barbara Kahan as a director |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|