Total Documents | 68 |
---|
Total Pages | 299 |
---|
14 April 2024 | Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 14 April 2024 |
---|---|
25 March 2024 | Confirmation statement made on 11 March 2024 with no updates |
27 December 2023 | Micro company accounts made up to 31 March 2023 |
27 March 2023 | Confirmation statement made on 11 March 2023 with no updates |
30 December 2022 | Micro company accounts made up to 31 March 2022 |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates |
27 January 2022 | Micro company accounts made up to 31 March 2021 |
6 May 2021 | Confirmation statement made on 11 March 2021 with no updates |
27 January 2021 | Micro company accounts made up to 31 March 2020 |
12 March 2020 | Confirmation statement made on 11 March 2020 with no updates |
19 December 2019 | Micro company accounts made up to 31 March 2019 |
21 June 2019 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 21 June 2019 |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 |
3 April 2017 | Confirmation statement made on 11 March 2017 with updates |
3 April 2017 | Confirmation statement made on 11 March 2017 with updates |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 March 2016 | Director's details changed for Sarah Jane Cowling on 1 March 2016 |
17 March 2016 | Director's details changed for Stewart Cowling on 1 March 2016 |
17 March 2016 | Director's details changed for Stewart Cowling on 1 March 2016 |
17 March 2016 | Director's details changed for Sarah Jane Cowling on 1 March 2016 |
12 January 2016 | Registered office address changed from Mansley Centre Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NQ to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 12 January 2016 |
12 January 2016 | Registered office address changed from Mansley Centre Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NQ to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 12 January 2016 |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
12 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
12 March 2013 | Annual return made up to 11 March 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 |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
17 August 2011 | Accounts for a dormant company made up to 31 March 2011 |
17 August 2011 | Registered office address changed from 5/7 Newbold Street Leamington Spa Warks CV324HN United Kingdom on 17 August 2011 |
17 August 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
17 August 2011 | Registered office address changed from 5/7 Newbold Street Leamington Spa Warks CV324HN United Kingdom on 17 August 2011 |
17 August 2011 | Accounts for a dormant company made up to 31 March 2011 |
17 August 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
23 June 2011 | Withdraw the company strike off application |
23 June 2011 | Withdraw the company strike off application |
17 May 2011 | First Gazette notice for voluntary strike-off |
17 May 2011 | First Gazette notice for voluntary strike-off |
5 May 2011 | Application to strike the company off the register |
5 May 2011 | Application to strike the company off the register |
11 March 2010 | Incorporation |
11 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 March 2010 |
11 March 2010 | Appointment of Stewart Cowling as a director |
11 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
11 March 2010 | Termination of appointment of John Cowdry as a director |
11 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 March 2010 |
11 March 2010 | Appointment of Sarah Jane Cowling as a director |
11 March 2010 | Termination of appointment of John Cowdry as a director |
11 March 2010 | Incorporation |
11 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
11 March 2010 | Appointment of Sarah Jane Cowling as a director |
11 March 2010 | Appointment of Stewart Cowling as a director |