Total Documents | 63 |
---|
Total Pages | 304 |
---|
8 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
3 March 2023 | Confirmation statement made on 22 February 2023 with no updates |
16 December 2022 | Micro company accounts made up to 31 March 2022 |
23 February 2022 | Confirmation statement made on 22 February 2022 with no updates |
13 December 2021 | Micro company accounts made up to 31 March 2021 |
8 March 2021 | Confirmation statement made on 22 February 2021 with no updates |
10 July 2020 | Micro company accounts made up to 31 March 2020 |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates |
21 November 2019 | Micro company accounts made up to 31 March 2019 |
27 February 2019 | Confirmation statement made on 22 February 2019 with no updates |
13 November 2018 | Micro company accounts made up to 31 March 2018 |
27 February 2018 | Secretary's details changed for Avril Louise Sinden on 27 February 2017 |
27 February 2018 | Confirmation statement made on 22 February 2018 with no updates |
27 February 2018 | Registered office address changed from Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL England to 25 the Meridians Christchurch BH23 1RA on 27 February 2018 |
27 February 2018 | Director's details changed for Mr Gary Francis Sinden on 27 February 2018 |
22 January 2018 | Registered office address changed from 25 the Meridians Christchurch Dorset BH23 1RA England to Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL on 22 January 2018 |
31 October 2017 | Director's details changed for Mr Gary Francis Sinden on 1 October 2017 |
31 October 2017 | Secretary's details changed for Avril Louise Sinden on 1 October 2017 |
31 October 2017 | Secretary's details changed for Avril Louise Sinden on 1 October 2017 |
31 October 2017 | Director's details changed for Mr Gary Francis Sinden on 1 October 2017 |
9 October 2017 | Micro company accounts made up to 31 March 2017 |
9 October 2017 | Micro company accounts made up to 31 March 2017 |
20 September 2017 | Registered office address changed from Millstream House 39a East Street Wimborne Dorset BH21 1DX to 25 the Meridians Christchurch Dorset BH23 1RA on 20 September 2017 |
20 September 2017 | Registered office address changed from Millstream House 39a East Street Wimborne Dorset BH21 1DX to 25 the Meridians Christchurch Dorset BH23 1RA on 20 September 2017 |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
17 April 2012 | Annual return made up to 22 February 2012 |
17 April 2012 | Annual return made up to 22 February 2012 |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
3 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
3 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
3 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders |
3 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders |
29 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
9 March 2010 | Appointment of Gary Francis Sinden as a director |
9 March 2010 | Appointment of Gary Francis Sinden as a director |
9 March 2010 | Appointment of Avril Louise Sinden as a secretary |
9 March 2010 | Appointment of Avril Louise Sinden as a secretary |
24 February 2010 | Termination of appointment of Barbara Kahan as a director |
24 February 2010 | Termination of appointment of Barbara Kahan as a director |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|