Total Documents | 57 |
---|
Total Pages | 252 |
---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates |
---|---|
7 September 2020 | Micro company accounts made up to 31 March 2020 |
17 October 2019 | Confirmation statement made on 8 October 2019 with no updates |
11 June 2019 | Micro company accounts made up to 31 March 2019 |
22 October 2018 | Confirmation statement made on 8 October 2018 with no updates |
28 June 2018 | Micro company accounts made up to 31 March 2018 |
3 November 2017 | Confirmation statement made on 8 October 2017 with updates |
3 November 2017 | Confirmation statement made on 8 October 2017 with updates |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 |
17 November 2016 | Confirmation statement made on 8 October 2016 with updates |
17 November 2016 | Confirmation statement made on 8 October 2016 with updates |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
21 October 2014 | Director's details changed for Sean Bidwell on 25 July 2014 |
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Registered office address changed from C/O Sean Bidwell 26 Mallard Way Henfield West Sussex BN5 9HF to The Pools Shoreham Road Henfield West Sussex BN5 9SE on 21 October 2014 |
21 October 2014 | Registered office address changed from C/O Sean Bidwell 26 Mallard Way Henfield West Sussex BN5 9HF to The Pools Shoreham Road Henfield West Sussex BN5 9SE on 21 October 2014 |
21 October 2014 | Director's details changed for Sean Bidwell on 25 July 2014 |
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
16 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 |
16 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 |
14 June 2012 | Termination of appointment of Audrey Collins as a secretary |
14 June 2012 | Registered office address changed from C/O Greystone Accountancy Serv. Ltd Greystone Hse 23 Hazeldene Meads, Dyke Road Avenue Brighton East Sussex BN1 5LR United Kingdom on 14 June 2012 |
14 June 2012 | Registered office address changed from C/O Greystone Accountancy Serv. Ltd Greystone Hse 23 Hazeldene Meads, Dyke Road Avenue Brighton East Sussex BN1 5LR United Kingdom on 14 June 2012 |
14 June 2012 | Termination of appointment of Audrey Collins as a secretary |
5 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders |
5 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders |
5 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders |
28 October 2010 | Appointment of Audrey Collins as a secretary |
28 October 2010 | Appointment of Audrey Collins as a secretary |
28 October 2010 | Appointment of Sean Bidwell as a director |
28 October 2010 | Appointment of Sean Bidwell as a director |
12 October 2010 | Termination of appointment of Dunstana Davies as a director |
12 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary |
12 October 2010 | Termination of appointment of Dunstana Davies as a director |
12 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary |
8 October 2010 | Incorporation |
8 October 2010 | Incorporation |