Total Documents | 78 |
---|
Total Pages | 310 |
---|
13 October 2020 | Unaudited abridged accounts made up to 31 March 2020 |
---|---|
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates |
28 August 2019 | Unaudited abridged accounts made up to 31 March 2019 |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates |
12 July 2018 | Unaudited abridged accounts made up to 31 March 2018 |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates |
7 June 2016 | Appointment of Mrs Charlene Littlefair as a director on 1 April 2016 |
7 June 2016 | Appointment of Mrs Charlene Littlefair as a director on 1 April 2016 |
7 June 2016 | Appointment of Mrs Carmen Findlay as a director on 1 April 2016 |
7 June 2016 | Appointment of Mrs Carmen Findlay as a director on 1 April 2016 |
7 June 2016 | Micro company accounts made up to 31 March 2016 |
7 June 2016 | Micro company accounts made up to 31 March 2016 |
23 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 June 2015 | Micro company accounts made up to 31 March 2015 |
4 June 2015 | Micro company accounts made up to 31 March 2015 |
17 February 2015 | Registered office address changed from C/O Wayne Littlefair 22 Hopkinson Way West Portway Andover Hampshire SP10 3LF to Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR on 17 February 2015 |
17 February 2015 | Registered office address changed from Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR England to Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR on 17 February 2015 |
17 February 2015 | Registered office address changed from Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR England to Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR on 17 February 2015 |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from C/O Wayne Littlefair 22 Hopkinson Way West Portway Andover Hampshire SP10 3LF to Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR on 17 February 2015 |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 November 2014 | Registration of charge 071462470002, created on 24 October 2014 |
12 November 2014 | Registration of charge 071462470002, created on 24 October 2014 |
9 July 2014 | Registration of charge 071462470001 |
9 July 2014 | Registration of charge 071462470001 |
24 April 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 April 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 |
1 May 2012 | Termination of appointment of Charlene Littlefair as a director |
1 May 2012 | Appointment of Mr Ashburn Alexander Findlay as a director |
1 May 2012 | Termination of appointment of Charlene Littlefair as a director |
1 May 2012 | Appointment of Mr Ashburn Alexander Findlay as a director |
1 March 2012 | Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB England on 1 March 2012 |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
1 March 2012 | Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB England on 1 March 2012 |
1 March 2012 | Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB England on 1 March 2012 |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 |
15 February 2011 | Registered office address changed from 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB United Kingdom on 15 February 2011 |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
15 February 2011 | Director's details changed for Charlene Layla Littlefair on 11 February 2010 |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
15 February 2011 | Registered office address changed from 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB United Kingdom on 15 February 2011 |
15 February 2011 | Director's details changed for Wayne Thomas Little Fair on 11 February 2010 |
15 February 2011 | Director's details changed for Wayne Thomas Little Fair on 11 February 2010 |
15 February 2011 | Director's details changed for Charlene Layla Littlefair on 11 February 2010 |
25 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
25 February 2010 | Appointment of Wayne Thomas Little Fair as a director |
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 |
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 |
25 February 2010 | Appointment of Wayne Thomas Little Fair as a director |
25 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
25 February 2010 | Appointment of Charlene Layla Littlefair as a director |
25 February 2010 | Appointment of Charlene Layla Littlefair as a director |
10 February 2010 | Termination of appointment of Barbara Kahan as a director |
10 February 2010 | Termination of appointment of Barbara Kahan as a director |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|