Total Documents | 65 |
---|
Total Pages | 264 |
---|
26 January 2021 | Director's details changed for Mrs Faye Elizabeth Ashton-Wright on 1 January 2021 |
---|---|
26 January 2021 | Change of details for Mrs Faye Elizabeth Ashton-Wright as a person with significant control on 1 January 2021 |
18 November 2020 | Confirmation statement made on 14 November 2020 with no updates |
16 April 2020 | Micro company accounts made up to 31 July 2019 |
18 March 2020 | Change of details for Mrs Faye Elizabeth Ashton-Wright as a person with significant control on 15 March 2020 |
18 March 2020 | Registered office address changed from 3 Farringford Close St. Albans Hertfordshire AL2 3HS to 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW on 18 March 2020 |
18 March 2020 | Director's details changed for Mrs Faye Elizabeth Ashton-Wright on 15 March 2020 |
4 December 2019 | Confirmation statement made on 14 November 2019 with no updates |
30 April 2019 | Micro company accounts made up to 31 July 2018 |
15 November 2018 | Confirmation statement made on 14 November 2018 with updates |
25 July 2018 | Confirmation statement made on 13 July 2018 with no updates |
21 June 2018 | Director's details changed for Mrs Faye Elizabeth Brook on 20 June 2018 |
20 June 2018 | Change of details for Mrs Faye Elizabeth Brook as a person with significant control on 20 June 2018 |
16 November 2017 | Micro company accounts made up to 31 July 2017 |
16 November 2017 | Micro company accounts made up to 31 July 2017 |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 May 2015 | Micro company accounts made up to 31 July 2014 |
6 May 2015 | Micro company accounts made up to 31 July 2014 |
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders |
2 May 2012 | Amended accounts made up to 31 July 2011 |
2 May 2012 | Amended accounts made up to 31 July 2011 |
14 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
14 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
7 March 2012 | Director's details changed for Mrs Faye Elizabeth Brook on 6 March 2012 |
7 March 2012 | Director's details changed for Mrs Faye Elizabeth Brook on 6 March 2012 |
7 March 2012 | Director's details changed for Mrs Faye Elizabeth Brook on 6 March 2012 |
6 March 2012 | Termination of appointment of John Martin as a secretary |
6 March 2012 | Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 6 March 2012 |
6 March 2012 | Termination of appointment of John Martin as a secretary |
6 March 2012 | Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 6 March 2012 |
6 March 2012 | Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 6 March 2012 |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders |
5 August 2010 | Appointment of Faye Elizabeth Brook as a director |
5 August 2010 | Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 5 August 2010 |
5 August 2010 | Appointment of Faye Elizabeth Brook as a director |
5 August 2010 | Appointment of John Colin Martin as a secretary |
5 August 2010 | Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 5 August 2010 |
5 August 2010 | Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 5 August 2010 |
5 August 2010 | Appointment of John Colin Martin as a secretary |
22 July 2010 | Termination of appointment of Graham Cowan as a director |
22 July 2010 | Termination of appointment of Graham Cowan as a director |
22 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 July 2010 |
22 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 July 2010 |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|