Total Documents | 53 |
---|
Total Pages | 242 |
---|
9 October 2023 | Total exemption full accounts made up to 28 February 2023 |
---|---|
19 March 2023 | Confirmation statement made on 11 February 2023 with no updates |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 |
1 March 2022 | Confirmation statement made on 11 February 2022 with no updates |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates |
27 November 2020 | Micro company accounts made up to 28 February 2020 |
16 February 2020 | Confirmation statement made on 11 February 2020 with no updates |
29 October 2019 | Micro company accounts made up to 28 February 2019 |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates |
13 November 2018 | Micro company accounts made up to 28 February 2018 |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates |
29 March 2017 | Micro company accounts made up to 28 February 2017 |
29 March 2017 | Micro company accounts made up to 28 February 2017 |
19 February 2017 | Confirmation statement made on 11 February 2017 with updates |
19 February 2017 | Confirmation statement made on 11 February 2017 with updates |
28 September 2016 | Total exemption small company accounts made up to 28 February 2016 |
28 September 2016 | Total exemption small company accounts made up to 28 February 2016 |
28 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 |
22 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 |
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 |
9 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
3 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
3 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 |
26 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
26 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
16 February 2011 | Director's details changed for Simon Gregory Cook on 16 February 2011 |
16 February 2011 | Director's details changed for Simon Gregory Cook on 16 February 2011 |
22 October 2010 | Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU United Kingdom on 22 October 2010 |
22 October 2010 | Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU United Kingdom on 22 October 2010 |
22 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
22 February 2010 | Appointment of Simon Gregory Cook as a director |
22 February 2010 | Appointment of Simon Gregory Cook as a director |
15 February 2010 | Termination of appointment of Barbara Kahan as a director |
15 February 2010 | Termination of appointment of Barbara Kahan as a director |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|