Total Documents | 46 |
---|
Total Pages | 193 |
---|
22 May 2020 | Micro company accounts made up to 31 January 2020 |
---|---|
29 February 2020 | Confirmation statement made on 25 January 2020 with no updates |
30 June 2019 | Micro company accounts made up to 31 January 2019 |
13 March 2019 | Confirmation statement made on 25 January 2019 with no updates |
28 December 2018 | Registered office address changed from 6 Lamb Close Newark Notts. NG24 4RT to 7 Parsons Close Fernwood Newark NG24 3UX on 28 December 2018 |
12 November 2018 | Micro company accounts made up to 31 January 2018 |
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates |
31 May 2017 | Micro company accounts made up to 31 January 2017 |
31 May 2017 | Micro company accounts made up to 31 January 2017 |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
29 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
12 July 2015 | Total exemption small company accounts made up to 31 January 2015 |
12 July 2015 | Total exemption small company accounts made up to 31 January 2015 |
4 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
15 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
2 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 |
14 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
14 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
13 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
13 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
4 February 2010 | Appointment of Mr David Andrew Limb as a director |
4 February 2010 | Termination of appointment of John Cowdry as a director |
4 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 February 2010 |
4 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
4 February 2010 | Termination of appointment of John Cowdry as a director |
4 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
4 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 February 2010 |
4 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 February 2010 |
4 February 2010 | Appointment of Mr David Andrew Limb as a director |
25 January 2010 | Incorporation |
25 January 2010 | Incorporation |