Total Documents | 78 |
---|
Total Pages | 326 |
---|
26 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
11 May 2023 | Confirmation statement made on 7 May 2023 with no updates |
30 September 2022 | Micro company accounts made up to 31 December 2021 |
11 May 2022 | Confirmation statement made on 7 May 2022 with no updates |
22 December 2021 | Micro company accounts made up to 31 December 2020 |
17 May 2021 | Confirmation statement made on 7 May 2021 with no updates |
7 September 2020 | Micro company accounts made up to 31 December 2019 |
21 May 2020 | Confirmation statement made on 7 May 2020 with no updates |
27 September 2019 | Micro company accounts made up to 31 December 2018 |
8 May 2019 | Confirmation statement made on 7 May 2019 with no updates |
27 September 2018 | Micro company accounts made up to 31 December 2017 |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates |
10 August 2016 | Registration of charge 072463970001, created on 1 August 2016 |
10 August 2016 | Registration of charge 072463970001, created on 1 August 2016 |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
9 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from Units 1 & 2 Widbury Barns Widbury Hill Ware Hertfordshire SG12 7QE England on 27 May 2014 |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Michael David Bradshaw on 27 May 2014 |
27 May 2014 | Director's details changed for Mr Michael David Bradshaw on 27 May 2014 |
27 May 2014 | Registered office address changed from Units 1 & 2 Widbury Barns Widbury Hill Ware Hertfordshire SG12 7QE England on 27 May 2014 |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 February 2014 | Director's details changed for Mr Stephen Dylan Meakes on 18 February 2014 |
18 February 2014 | Director's details changed for Mr Stephen Dylan Meakes on 18 February 2014 |
2 October 2013 | Registered office address changed from 1St Floor 6 High Street Stanstead Abbotts Ware Herts SG12 8AB on 2 October 2013 |
2 October 2013 | Registered office address changed from 1St Floor 6 High Street Stanstead Abbotts Ware Herts SG12 8AB on 2 October 2013 |
2 October 2013 | Registered office address changed from 1St Floor 6 High Street Stanstead Abbotts Ware Herts SG12 8AB on 2 October 2013 |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
14 June 2013 | Director's details changed for Stephen Dylan Meekes on 14 June 2013 |
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders |
14 June 2013 | Director's details changed for Stephen Dylan Meekes on 14 June 2013 |
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders |
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
6 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders |
6 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders |
6 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders |
26 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders |
26 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders |
26 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 |
3 March 2011 | Director's details changed for Stephen Dylan Meaites on 14 February 2011 |
3 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 |
3 March 2011 | Director's details changed for Stephen Dylan Meaites on 14 February 2011 |
3 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 |
1 February 2011 | Appointment of Stephen Dylan Meaites as a director |
1 February 2011 | Registered office address changed from 457 High Road Leyton London E10 5EL on 1 February 2011 |
1 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
1 February 2011 | Appointment of Stephen Dylan Meaites as a director |
1 February 2011 | Registered office address changed from 457 High Road Leyton London E10 5EL on 1 February 2011 |
1 February 2011 | Registered office address changed from 457 High Road Leyton London E10 5EL on 1 February 2011 |
1 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
17 May 2010 | Appointment of Michael David Bradshaw as a director |
17 May 2010 | Appointment of Michael David Bradshaw as a director |
17 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 May 2010 |
17 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 May 2010 |
11 May 2010 | Termination of appointment of Graham Cowan as a director |
11 May 2010 | Termination of appointment of Graham Cowan as a director |
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|