Total Documents | 155 |
---|
Total Pages | 1,080 |
---|
2 January 2024 | Full accounts made up to 31 December 2022 |
---|---|
18 October 2023 | Appointment of Mr Brian Schell as a director on 18 October 2023 |
18 October 2023 | Termination of appointment of Patrick John Louis Pedonti as a director on 18 October 2023 |
6 October 2023 | Termination of appointment of Angus Macdonald as a director on 5 October 2023 |
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates |
21 December 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 |
3 November 2022 | Group of companies' accounts made up to 31 January 2022 |
12 October 2022 | Register inspection address has been changed to Ss&C House Laindon Basildon SS15 5FS |
22 August 2022 | Confirmation statement made on 17 August 2022 with updates |
14 April 2022 | Notification of Financial Models Corporation Limited as a person with significant control on 24 March 2022 |
9 April 2022 | Resolutions
|
7 April 2022 | Withdrawal of a person with significant control statement on 7 April 2022 |
7 April 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
6 April 2022 | Statement of capital on 24 March 2022
|
25 March 2022 | Appointment of Mr Patrick John Louis Pedonti as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Nicholas Alfred Ian Thomas as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Gary Anthony Kenny as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Douglas Hugh Boyce as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Helen Julie Macdonald as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Ian James Welch as a secretary on 24 March 2022 |
25 March 2022 | Appointment of Chairman Nicholas Paul Wright as a director on 24 March 2022 |
25 March 2022 | Appointment of Kerrie Fleetwood as a secretary on 24 March 2022 |
25 March 2022 | Termination of appointment of Ian James Welch as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Jeffrey Alan Plowman as a director on 24 March 2022 |
10 February 2022 | Group of companies' accounts made up to 31 January 2021 |
13 January 2022 | Termination of appointment of Keith Vernon Ford as a secretary on 1 December 2021 |
8 December 2021 | Appointment of Mr Ian James Welch as a secretary on 1 December 2021 |
8 December 2021 | Appointment of Mr Ian James Welch as a director on 1 December 2021 |
7 December 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
18 November 2021 | Resolutions
|
18 November 2021 | Memorandum and Articles of Association |
21 August 2021 | Confirmation statement made on 17 August 2021 with updates |
9 March 2021 | Appointment of Keith Vernon Ford as a secretary on 1 March 2021 |
11 February 2021 | Group of companies' accounts made up to 31 January 2020 |
2 February 2021 | Termination of appointment of Louise Amanda Hadfield as a secretary on 28 January 2021 |
8 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
26 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
10 November 2020 | Termination of appointment of Richard Arthur Goodall as a director on 6 November 2020 |
31 August 2020 | Confirmation statement made on 17 August 2020 with updates |
26 August 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
21 August 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
19 August 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
6 November 2019 | Appointment of Mrs Louise Amanda Hadfield as a secretary on 1 November 2019 |
4 November 2019 | Accounts for a small company made up to 31 January 2019 |
24 October 2019 | Director's details changed for Mr Richard Goodall on 24 October 2019 |
21 October 2019 | Appointment of Mr Richard Goodall as a director on 10 October 2019 |
21 October 2019 | Termination of appointment of Martin John Ratcliffe as a director on 10 October 2019 |
21 October 2019 | Appointment of Mr Douglas Hugh Boyce as a director on 10 October 2019 |
21 October 2019 | Appointment of Mrs Helen Julie Macdonald as a director on 10 October 2019 |
21 October 2019 | Termination of appointment of Victoria Heminsley as a secretary on 10 October 2019 |
21 October 2019 | Termination of appointment of Victoria Heminsley as a director on 10 October 2019 |
30 August 2019 | Confirmation statement made on 17 August 2019 with updates |
23 August 2019 | Second filing of a statement of capital following an allotment of shares on 26 October 2018
|
4 December 2018 | Resolutions
|
4 December 2018 | Resolutions
|
4 December 2018 | Resolutions
|
4 December 2018 | Resolutions
|
27 November 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
27 November 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
27 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
6 November 2018 | Accounts for a small company made up to 31 January 2018 |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates |
28 September 2017 | Second filing of a statement of capital following an allotment of shares on 20 April 2017
|
28 September 2017 | Second filing of a statement of capital following an allotment of shares on 20 April 2017
|
18 August 2017 | Confirmation statement made on 17 August 2017 with updates |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates |
3 July 2017 | Group of companies' accounts made up to 31 January 2017 |
3 July 2017 | Group of companies' accounts made up to 31 January 2017 |
11 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
10 May 2017 | Appointment of Martin John Ratcliffe as a director on 20 April 2017 |
10 May 2017 | Appointment of Martin John Ratcliffe as a director on 20 April 2017 |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
13 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
13 February 2017 | Director's details changed for Mr Nicholas Alfred Ian Thomas on 31 January 2017 |
13 February 2017 | Appointment of Victoria Heminsley as a director on 31 January 2017 |
13 February 2017 | Appointment of Victoria Heminsley as a director on 31 January 2017 |
13 February 2017 | Director's details changed for Mr Nicholas Alfred Ian Thomas on 31 January 2017 |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates |
25 August 2016 | Director's details changed for Mr Angus Macdonald on 25 August 2016 |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates |
25 August 2016 | Director's details changed for Mr Angus Macdonald on 25 August 2016 |
5 October 2015 | Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015 |
5 October 2015 | Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015 |
5 October 2015 | Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015 |
28 August 2015 | Group of companies' accounts made up to 31 January 2015 |
28 August 2015 | Group of companies' accounts made up to 31 January 2015 |
27 August 2015 | Second filing of SH01 previously delivered to Companies House
|
27 August 2015 | Second filing of SH01 previously delivered to Companies House
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 February 2015 | Statement of capital following an allotment of shares on 17 October 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 17 October 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 17 October 2014
|
30 October 2014 | Group of companies' accounts made up to 31 January 2014 |
30 October 2014 | Group of companies' accounts made up to 31 January 2014 |
17 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Director's details changed for Mr Jeffrey Alan Plowman on 17 August 2014 |
17 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Director's details changed for Mr Jeffrey Alan Plowman on 17 August 2014 |
13 May 2014 | Termination of appointment of Kevin Emsley as a secretary |
13 May 2014 | Appointment of Victoria Heminsley as a secretary |
13 May 2014 | Appointment of Victoria Heminsley as a secretary |
13 May 2014 | Termination of appointment of Kevin Emsley as a secretary |
5 November 2013 | Group of companies' accounts made up to 31 January 2013 |
5 November 2013 | Group of companies' accounts made up to 31 January 2013 |
9 September 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
14 March 2013 | Termination of appointment of Andrew Grant as a director |
14 March 2013 | Termination of appointment of Andrew Grant as a director |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders |
2 July 2012 | Group of companies' accounts made up to 31 January 2012 |
2 July 2012 | Group of companies' accounts made up to 31 January 2012 |
9 January 2012 | Appointment of Mr Angus Macdonald as a director |
9 January 2012 | Appointment of Mr Angus Macdonald as a director |
19 December 2011 | Change of accounting reference date |
19 December 2011 | Change of accounting reference date |
2 December 2011 | Appointment of Mr Gary Anthony Kenny as a director |
2 December 2011 | Appointment of Mr Gary Anthony Kenny as a director |
25 November 2011 | Termination of appointment of Lupfaw Formations Limited as a director |
25 November 2011 | Appointment of Andrew James Grant as a director |
25 November 2011 | Appointment of Kevin Harry Emsley as a secretary |
25 November 2011 | Termination of appointment of Lupfaw Formations Limited as a director |
25 November 2011 | Termination of appointment of Kevin Emsley as a director |
25 November 2011 | Termination of appointment of Kevin Emsley as a director |
25 November 2011 | Appointment of Mr Nicholas Alfred Ian Thomas as a director |
25 November 2011 | Appointment of Mr Nicholas Alfred Ian Thomas as a director |
25 November 2011 | Appointment of Jeffrey Alan Plowman as a director |
25 November 2011 | Appointment of Andrew James Grant as a director |
25 November 2011 | Appointment of Kevin Harry Emsley as a secretary |
25 November 2011 | Appointment of Jeffrey Alan Plowman as a director |
24 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
24 November 2011 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 24 November 2011 |
24 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
24 November 2011 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 24 November 2011 |
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders |
10 August 2011 | Appointment of Lupfaw Formations Limited as a director |
10 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
10 August 2011 | Appointment of Lupfaw Formations Limited as a director |
10 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
28 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 |
28 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|