Total Documents | 76 |
---|
Total Pages | 407 |
---|
12 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates |
28 March 2023 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Grace Cottage School Road Rayne Braintree CM77 6SP on 28 March 2023 |
28 February 2023 | Micro company accounts made up to 31 May 2022 |
11 January 2023 | Current accounting period shortened from 31 May 2023 to 31 March 2023 |
12 May 2022 | Register inspection address has been changed from 28 Cherston Road Loughton Essex IG10 3PL England to Grace Cottage School Road Rayne Braintree CM77 6SP |
10 May 2022 | Change of details for Mrs Grizelda Fourie as a person with significant control on 18 December 2021 |
10 May 2022 | Director's details changed for Mrs Grizelda Fourie on 1 May 2021 |
10 May 2022 | Director's details changed for Mr Pieter Martin Fourie on 1 May 2022 |
10 May 2022 | Confirmation statement made on 6 May 2022 with no updates |
10 May 2022 | Change of details for Mr Pieter Martin Fourie as a person with significant control on 18 December 2021 |
10 May 2022 | Register(s) moved to registered inspection location 28 Cherston Road Loughton Essex IG10 3PL |
23 February 2022 | Micro company accounts made up to 31 May 2021 |
27 May 2021 | Micro company accounts made up to 31 May 2020 |
7 May 2021 | Confirmation statement made on 6 May 2021 with updates |
28 August 2020 | Notification of Pieter Martin Fourie as a person with significant control on 1 January 2019 |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates |
2 March 2020 | Micro company accounts made up to 31 May 2019 |
20 February 2020 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 20 February 2020 |
29 July 2019 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019 |
29 July 2019 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019 |
29 July 2019 | Registered office address changed from 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019 |
6 May 2019 | Confirmation statement made on 6 May 2019 with no updates |
27 February 2019 | Micro company accounts made up to 31 May 2018 |
14 May 2018 | Confirmation statement made on 6 May 2018 with updates |
21 February 2018 | Unaudited abridged accounts made up to 31 May 2017 |
14 May 2017 | Confirmation statement made on 6 May 2017 with updates |
14 May 2017 | Confirmation statement made on 6 May 2017 with updates |
28 February 2017 | Micro company accounts made up to 31 May 2016 |
28 February 2017 | Micro company accounts made up to 31 May 2016 |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 February 2016 | Total exemption full accounts made up to 31 May 2015 |
22 February 2016 | Total exemption full accounts made up to 31 May 2015 |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Register inspection address has been changed to 28 Cherston Road Loughton Essex IG10 3PL |
6 May 2015 | Register(s) moved to registered inspection location 28 Cherston Road Loughton Essex IG10 3PL |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Register(s) moved to registered inspection location 28 Cherston Road Loughton Essex IG10 3PL |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Register inspection address has been changed to 28 Cherston Road Loughton Essex IG10 3PL |
21 February 2015 | Appointment of Mr Pieter Martin Fourie as a director on 1 February 2015 |
21 February 2015 | Registered office address changed from 5 the Colvers Matching Green Essex CM17 0PX to 83 Ducie Street Manchester M1 2JQ on 21 February 2015 |
21 February 2015 | Registered office address changed from 5 the Colvers Matching Green Essex CM17 0PX to 83 Ducie Street Manchester M1 2JQ on 21 February 2015 |
21 February 2015 | Appointment of Mr Pieter Martin Fourie as a director on 1 February 2015 |
21 February 2015 | Appointment of Mr Pieter Martin Fourie as a director on 1 February 2015 |
20 February 2015 | Total exemption full accounts made up to 31 May 2014 |
20 February 2015 | Total exemption full accounts made up to 31 May 2014 |
1 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
25 April 2014 | Total exemption full accounts made up to 31 May 2013 |
25 April 2014 | Total exemption full accounts made up to 31 May 2013 |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders |
24 May 2012 | Director's details changed for Mrs Grizelda Fourie on 1 August 2011 |
24 May 2012 | Director's details changed for Mrs Grizelda Fourie on 1 August 2011 |
24 May 2012 | Director's details changed for Mrs Grizelda Fourie on 1 August 2011 |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
25 November 2011 | Annual return made up to 6 May 2011 with a full list of shareholders |
25 November 2011 | Annual return made up to 6 May 2011 with a full list of shareholders |
25 November 2011 | Annual return made up to 6 May 2011 with a full list of shareholders |
11 October 2011 | Registered office address changed from 5 Ashdon Close Woodford Green Essex IG8 0EF on 11 October 2011 |
11 October 2011 | Registered office address changed from 5 Ashdon Close Woodford Green Essex IG8 0EF on 11 October 2011 |
24 May 2011 | Registered office address changed from 5 Broadway Close Woodford Green IG8 0HD United Kingdom on 24 May 2011 |
24 May 2011 | Registered office address changed from 5 Broadway Close Woodford Green IG8 0HD United Kingdom on 24 May 2011 |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|