Total Documents | 82 |
---|
Total Pages | 292 |
---|
20 July 2020 | Total exemption full accounts made up to 31 October 2019 |
---|---|
5 May 2020 | Confirmation statement made on 4 May 2020 with updates |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates |
7 May 2019 | Director's details changed for Mr Matthew David Jemmerson on 3 May 2019 |
7 May 2019 | Director's details changed for Mrs Shelley Marie Jemmerson on 3 May 2019 |
7 August 2018 | Registered office address changed from Unit 26, 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU England to 7 John Boden Way Loughborough Leicestershire LE11 2BB on 7 August 2018 |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 |
14 June 2018 | Change of details for Mr Matthew David Jemmerson as a person with significant control on 14 June 2018 |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates |
11 October 2017 | Change of details for Mr Matthew David Jemmerson as a person with significant control on 23 May 2017 |
11 October 2017 | Director's details changed for Mrs Shelley Marie Jemmerson on 30 September 2017 |
11 October 2017 | Change of details for Mrs Shelley Marie Jemmerson as a person with significant control on 23 May 2017 |
11 October 2017 | Change of details for Mr Matthew David Jemmerson as a person with significant control on 23 May 2017 |
11 October 2017 | Registered office address changed from 7 John Boden Way Loughborough Leicestershire LE11 2BB England to Unit 26, 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU on 11 October 2017 |
11 October 2017 | Director's details changed for Mr Matthew David Jemmerson on 30 September 2017 |
11 October 2017 | Director's details changed for Mrs Shelley Marie Jemmerson on 30 September 2017 |
11 October 2017 | Director's details changed for Mr Matthew David Jemmerson on 30 September 2017 |
11 October 2017 | Change of details for Mrs Shelley Marie Jemmerson as a person with significant control on 23 May 2017 |
11 October 2017 | Registered office address changed from 7 John Boden Way Loughborough Leicestershire LE11 2BB England to Unit 26, 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU on 11 October 2017 |
24 May 2017 | Registered office address changed from 7 7 John Boden Way Loughborough Leicestershire LE11 2BB England to 7 John Boden Way Loughborough Leicestershire LE11 2BB on 24 May 2017 |
24 May 2017 | Registered office address changed from 7 7 John Boden Way Loughborough Leicestershire LE11 2BB England to 7 John Boden Way Loughborough Leicestershire LE11 2BB on 24 May 2017 |
24 May 2017 | Registered office address changed from 50 Haddon Way Loughborough LE11 2UE England to 7 7 John Boden Way Loughborough Leicestershire LE11 2BB on 24 May 2017 |
24 May 2017 | Registered office address changed from 50 Haddon Way Loughborough LE11 2UE England to 7 7 John Boden Way Loughborough Leicestershire LE11 2BB on 24 May 2017 |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 |
6 October 2016 | Registered office address changed from C/O Cbs Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU to 50 Haddon Way Loughborough LE11 2UE on 6 October 2016 |
6 October 2016 | Registered office address changed from C/O Cbs Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU to 50 Haddon Way Loughborough LE11 2UE on 6 October 2016 |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 June 2014 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom on 13 June 2014 |
13 June 2014 | Director's details changed for Mr Matthew David Jemmerson on 1 May 2014 |
13 June 2014 | Director's details changed for Mr Matthew David Jemmerson on 1 May 2014 |
13 June 2014 | Director's details changed for Mrs Shelley Marie Jemmerson on 1 May 2014 |
13 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mrs Shelley Marie Jemmerson on 1 May 2014 |
13 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom on 13 June 2014 |
13 June 2014 | Director's details changed for Mr Matthew David Jemmerson on 1 May 2014 |
13 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mrs Shelley Marie Jemmerson on 1 May 2014 |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
12 December 2012 | Total exemption small company accounts made up to 31 October 2012 |
12 December 2012 | Total exemption small company accounts made up to 31 October 2012 |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
12 December 2011 | Total exemption small company accounts made up to 31 October 2011 |
12 December 2011 | Total exemption small company accounts made up to 31 October 2011 |
11 May 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 |
11 May 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
11 August 2010 | Director's details changed for Mr Matthew David Jemmerson on 1 July 2010 |
11 August 2010 | Director's details changed for Mr Matthew David Jemmerson on 1 July 2010 |
11 August 2010 | Registered office address changed from 50 Haddon Way Loughborough Leicestershire LE11 2UE England on 11 August 2010 |
11 August 2010 | Registered office address changed from 50 Haddon Way Loughborough Leicestershire LE11 2UE England on 11 August 2010 |
11 August 2010 | Director's details changed for Mr Matthew David Jemmerson on 1 July 2010 |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 |
1 July 2010 | Appointment of Mrs Shelley Marie Jemmerson as a director |
1 July 2010 | Appointment of Mrs Shelley Marie Jemmerson as a director |
19 May 2010 | Change of name notice |
19 May 2010 | Change of name notice |
19 May 2010 | Company name changed muffin break loughborough LTD\certificate issued on 19/05/10
|
19 May 2010 | Company name changed muffin break loughborough LTD\certificate issued on 19/05/10
|
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|