Total Documents | 93 |
---|
Total Pages | 580 |
---|
9 October 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 |
27 June 2022 | Confirmation statement made on 19 June 2022 with updates |
24 February 2022 | Resolutions
|
22 February 2022 | Director's details changed for Mr Simon Peter Brown on 11 February 2022 |
21 February 2022 | Particulars of variation of rights attached to shares |
17 February 2022 | Change of share class name or designation |
16 February 2022 | Appointment of Mr Ross Hewlett as a director on 15 February 2022 |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 |
29 June 2021 | Confirmation statement made on 19 June 2021 with updates |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 |
13 November 2020 | Resolutions
|
13 November 2020 | Sub-division of shares on 3 November 2020 |
13 November 2020 | Change of share class name or designation |
13 November 2020 | Memorandum and Articles of Association |
13 November 2020 | Particulars of variation of rights attached to shares |
11 November 2020 | Appointment of Mr Simon Peter Brown as a director on 3 November 2020 |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates |
20 December 2019 | Purchase of own shares. |
20 December 2019 | Cancellation of shares. Statement of capital on 19 December 2017
|
17 December 2019 | Second filing of Confirmation Statement dated 09/04/2018 |
17 December 2019 | Second filing of Confirmation Statement dated 19/06/2019 |
17 December 2019 | Second filing of Confirmation Statement dated 09/04/2017 |
6 December 2019 | Notification of Emma Jane Evans as a person with significant control on 6 April 2016 |
5 December 2019 | Statement of capital following an allotment of shares on 9 April 2010
|
1 November 2019 | Total exemption full accounts made up to 31 March 2019 |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates
|
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 |
18 April 2018 | Confirmation statement made on 9 April 2018 with updates
|
8 February 2018 | Cessation of Kevin Daniel Bloxsome as a person with significant control on 19 December 2017 |
8 February 2018 | Termination of appointment of Kevin Daniel Bloxsome as a director on 19 December 2017 |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates |
26 April 2017 | 09/04/17 Statement of Capital gbp 70
|
26 October 2016 | Total exemption full accounts made up to 31 March 2016 |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 |
9 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
28 September 2015 | Amended total exemption full accounts made up to 31 March 2015 |
28 September 2015 | Amended total exemption full accounts made up to 31 March 2015 |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 September 2014 | Total exemption full accounts made up to 31 March 2014 |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders |
5 January 2012 | Amended accounts made up to 31 March 2011 |
5 January 2012 | Amended accounts made up to 31 March 2011 |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 |
9 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 |
26 May 2011 | Registered office address changed from Unit 7 Duddage Business Park, Brockeridge Road Twyning Tewkesbury Gloucestershire GL20 6BY England on 26 May 2011 |
26 May 2011 | Registered office address changed from Hilton House 19 Minge Lane Upton on Severn Worcestershire WR80NN on 26 May 2011 |
26 May 2011 | Registered office address changed from Unit 7 Duddage Business Park, Brockeridge Road Twyning Tewkesbury Gloucestershire GL20 6BY England on 26 May 2011 |
26 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders |
26 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders |
26 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders |
26 May 2011 | Registered office address changed from Hilton House 19 Minge Lane Upton on Severn Worcestershire WR80NN on 26 May 2011 |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
2 June 2010 | Appointment of Michael David Evans as a director |
2 June 2010 | Appointment of Michael David Evans as a director |
11 April 2010 | Termination of appointment of John Cowdry as a director |
11 April 2010 | Termination of appointment of John Cowdry as a director |
11 April 2010 | Appointment of Mrs Emma Jane Evans as a director |
11 April 2010 | Appointment of Mrs Emma Jane Evans as a director |
9 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 April 2010 |
9 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
9 April 2010 | Incorporation |
9 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 April 2010 |
9 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 April 2010 |
9 April 2010 | Incorporation |
9 April 2010 | Appointment of Mr Kevin Daniel Bloxsome as a director |
9 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
9 April 2010 | Appointment of Mr Kevin Daniel Bloxsome as a director |