Total Documents | 69 |
---|
Total Pages | 325 |
---|
22 July 2020 | Confirmation statement made on 2 July 2020 with no updates |
---|---|
4 June 2020 | Micro company accounts made up to 31 October 2019 |
3 July 2019 | Resolutions
|
2 July 2019 | Change of details for Dr John Thomas Lear as a person with significant control on 2 July 2019 |
2 July 2019 | Director's details changed for Dr. Mary Theresa Atherton on 2 July 2019 |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates |
2 July 2019 | Change of details for Dr. Mary Theresa Atherton as a person with significant control on 2 July 2019 |
2 July 2019 | Director's details changed for Dr John Thomas Lear on 2 July 2019 |
20 June 2019 | Micro company accounts made up to 31 October 2018 |
25 July 2018 | Micro company accounts made up to 31 October 2017 |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates |
19 July 2017 | Confirmation statement made on 2 July 2017 with updates |
19 July 2017 | Confirmation statement made on 2 July 2017 with updates |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 |
26 October 2016 | Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 |
26 October 2016 | Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
23 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
28 June 2013 | Particulars of variation of rights attached to shares |
28 June 2013 | Particulars of variation of rights attached to shares |
11 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders |
23 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
23 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
23 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
20 March 2012 | Accounts for a dormant company made up to 31 October 2011 |
20 March 2012 | Accounts for a dormant company made up to 31 October 2011 |
12 March 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 |
12 March 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 |
3 November 2011 | Registered office address changed from 433 Chester Road Old Trafford Manchester M16 9HA on 3 November 2011 |
3 November 2011 | Registered office address changed from 433 Chester Road Old Trafford Manchester M16 9HA on 3 November 2011 |
3 November 2011 | Registered office address changed from 433 Chester Road Old Trafford Manchester M16 9HA on 3 November 2011 |
24 October 2011 | Appointment of Dr Mary Theresa Atherton as a director |
24 October 2011 | Appointment of Dr Mary Theresa Atherton as a director |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders |
18 January 2011 | Appointment of Dr John Lear as a director |
18 January 2011 | Appointment of Dr John Lear as a director |
6 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 |
6 July 2010 | Termination of appointment of Graham Cowan as a director |
6 July 2010 | Termination of appointment of Graham Cowan as a director |
6 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 |
6 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|