Total Documents | 75 |
---|
Total Pages | 299 |
---|
21 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
16 November 2023 | Registered office address changed from C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG England to 9a Kempson Road Leicester LE2 8AN on 16 November 2023 |
30 March 2023 | Micro company accounts made up to 31 March 2022 |
20 March 2023 | Confirmation statement made on 3 March 2023 with no updates |
23 March 2022 | Confirmation statement made on 3 March 2022 with updates |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 |
16 March 2021 | Confirmation statement made on 3 March 2021 with no updates |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 |
27 March 2019 | Confirmation statement made on 3 March 2019 with no updates |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 |
15 March 2018 | Notification of Elizabeth Marriott as a person with significant control on 8 December 2017 |
15 March 2018 | Confirmation statement made on 3 March 2018 with updates |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates |
7 November 2016 | Director's details changed for Mr James Neil Marriott on 1 November 2016 |
7 November 2016 | Director's details changed for Mr James Neil Marriott on 1 November 2016 |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 October 2016 | Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 31 October 2016 |
31 October 2016 | Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 31 October 2016 |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 November 2014 | Director's details changed for Mr James Neil Marriott on 20 November 2014 |
20 November 2014 | Director's details changed for Mr James Neil Marriott on 20 November 2014 |
11 November 2014 | Director's details changed for Mr James Neil Marriott on 11 November 2014 |
11 November 2014 | Director's details changed for Mr James Neil Marriott on 11 November 2014 |
11 November 2014 | Director's details changed for Mr James Neil Marriott on 11 November 2014 |
11 November 2014 | Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX on 11 November 2014 |
11 November 2014 | Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX on 11 November 2014 |
11 November 2014 | Director's details changed for Mr James Neil Marriott on 11 November 2014 |
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders |
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders |
2 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders |
25 June 2010 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE99LP United Kingdom on 25 June 2010 |
25 June 2010 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE99LP United Kingdom on 25 June 2010 |
26 April 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
14 April 2010 | Appointment of Mr James Neil Marriott as a director |
14 April 2010 | Termination of appointment of John Cowdry as a director |
14 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
14 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
14 April 2010 | Termination of appointment of John Cowdry as a director |
14 April 2010 | Appointment of Mr James Neil Marriott as a director |
9 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010 |
9 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010 |
9 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010 |
3 March 2010 | Incorporation |
3 March 2010 | Incorporation |