Total Documents | 72 |
---|
Total Pages | 282 |
---|
25 October 2023 | Micro company accounts made up to 31 July 2023 |
---|---|
11 July 2023 | Confirmation statement made on 8 July 2023 with updates |
6 January 2023 | Micro company accounts made up to 31 July 2022 |
25 July 2022 | Confirmation statement made on 8 July 2022 with updates |
22 March 2022 | Micro company accounts made up to 31 July 2021 |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates |
19 February 2021 | Micro company accounts made up to 31 July 2020 |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates |
30 June 2020 | Change of details for Mr Carl White as a person with significant control on 1 June 2020 |
29 June 2020 | Director's details changed for Mr Carl White on 29 June 2020 |
18 December 2019 | Micro company accounts made up to 31 July 2019 |
12 July 2019 | Confirmation statement made on 8 July 2019 with updates |
10 July 2019 | Change of details for Mr Carl White as a person with significant control on 9 July 2017 |
8 July 2019 | Change of details for Mr Geoffrey Milburn as a person with significant control on 1 July 2019 |
5 July 2019 | Notification of Alison Milburn as a person with significant control on 1 July 2019 |
5 July 2019 | Change of details for Mr Geoffrey Milburn as a person with significant control on 5 July 2019 |
13 February 2019 | Micro company accounts made up to 31 July 2018 |
12 July 2018 | Confirmation statement made on 8 July 2018 with updates |
12 July 2018 | Cessation of Geoffrey Milburn as a person with significant control on 7 July 2018 |
12 July 2018 | Cessation of Carl White as a person with significant control on 7 July 2018 |
16 February 2018 | Micro company accounts made up to 31 July 2017 |
10 July 2017 | Notification of Carl White as a person with significant control on 8 July 2017 |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates |
10 July 2017 | Notification of Geoffrey Milburn as a person with significant control on 8 July 2017 |
10 July 2017 | Notification of Geoffrey Milburn as a person with significant control on 8 July 2017 |
10 July 2017 | Notification of Carl White as a person with significant control on 8 July 2017 |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 |
24 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 |
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders |
14 December 2012 | Accounts for a dormant company made up to 31 July 2012 |
14 December 2012 | Accounts for a dormant company made up to 31 July 2012 |
2 October 2012 | Registered office address changed from 1St Floor 12 Market Street Sandwich Kent CT13 9DA United Kingdom on 2 October 2012 |
2 October 2012 | Registered office address changed from 1St Floor 12 Market Street Sandwich Kent CT13 9DA United Kingdom on 2 October 2012 |
2 October 2012 | Registered office address changed from Cooper Street Barn Cooper Street Ash Canterbury Kent CT3 2NN United Kingdom on 2 October 2012 |
2 October 2012 | Registered office address changed from Cooper Street Barn Cooper Street Ash Canterbury Kent CT3 2NN United Kingdom on 2 October 2012 |
2 October 2012 | Registered office address changed from Cooper Street Barn Cooper Street Ash Canterbury Kent CT3 2NN United Kingdom on 2 October 2012 |
2 October 2012 | Registered office address changed from 1St Floor 12 Market Street Sandwich Kent CT13 9DA United Kingdom on 2 October 2012 |
1 October 2012 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 October 2012 |
1 October 2012 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 October 2012 |
1 October 2012 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 October 2012 |
25 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
25 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
25 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
2 July 2012 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 July 2012 |
2 July 2012 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 July 2012 |
2 July 2012 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 July 2012 |
20 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
20 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
20 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 |
8 July 2010 | Incorporation |
8 July 2010 | Incorporation |