Total Documents | 60 |
---|
Total Pages | 255 |
---|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates |
---|---|
16 March 2020 | Change of details for Mr Gary Alexander Neville as a person with significant control on 16 November 2019 |
17 January 2020 | Director's details changed for Mr Gary Alexander Neville on 16 November 2019 |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 |
25 November 2019 | Second filing of the annual return made up to 19 March 2014 |
14 November 2019 | Statement of capital following an allotment of shares on 15 July 2013
|
13 November 2019 | Statement of capital following an allotment of shares on 15 July 2013
|
13 November 2019 | Statement of capital following an allotment of shares on 15 July 2013
|
13 November 2019 | Statement of capital following an allotment of shares on 15 July 2013
|
19 March 2019 | Confirmation statement made on 19 March 2019 with updates |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 |
26 March 2018 | Confirmation statement made on 19 March 2018 with updates |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 |
5 March 2018 | Notification of Gary Alexander Neville as a person with significant control on 6 April 2017 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 March 2015 | Registered office address changed from Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 3 March 2015 |
3 March 2015 | Registered office address changed from Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 3 March 2015 |
3 March 2015 | Registered office address changed from Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 3 March 2015 |
2 March 2015 | Registered office address changed from 21 St Marys Place Bury Lancashire BL9 0DZ to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2 March 2015 |
2 March 2015 | Registered office address changed from 21 St Marys Place Bury Lancashire BL9 0DZ to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2 March 2015 |
2 March 2015 | Registered office address changed from 21 St Marys Place Bury Lancashire BL9 0DZ to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2 March 2015 |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
17 December 2014 | Director's details changed for Mr Gary Alexander Neville on 16 October 2013 |
17 December 2014 | Director's details changed for Mr Gary Alexander Neville on 16 October 2013 |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
17 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
26 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders |
26 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders |
24 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
24 March 2010 | Appointment of Mr Gary Alexander Neville as a director |
24 March 2010 | Termination of appointment of John Cowdry as a director |
24 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 March 2010 |
24 March 2010 | Termination of appointment of John Cowdry as a director |
24 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 March 2010 |
24 March 2010 | Appointment of Mr Gary Alexander Neville as a director |
24 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
19 March 2010 | Incorporation |
19 March 2010 | Incorporation |