Total Documents | 53 |
---|
Total Pages | 265 |
---|
6 January 2021 | Confirmation statement made on 5 January 2021 with updates |
---|---|
7 July 2020 | Micro company accounts made up to 31 December 2019 |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates |
16 July 2019 | Micro company accounts made up to 31 December 2018 |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 |
8 January 2018 | Confirmation statement made on 5 January 2018 with updates |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
24 January 2013 | Termination of appointment of John Phillips as a secretary |
24 January 2013 | Termination of appointment of John Phillips as a secretary |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
5 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 |
5 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 |
17 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
17 January 2011 | Appointment of Thomas Anthony Jeffrey as a director |
17 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
17 January 2011 | Appointment of John Joseph Phillips as a secretary |
17 January 2011 | Appointment of John Joseph Phillips as a secretary |
17 January 2011 | Registered office address changed from 81 Centaur Court Claydon Business Park Ipswich Suffolk IP6 0NL United Kingdom on 17 January 2011 |
17 January 2011 | Appointment of Thomas Anthony Jeffrey as a director |
17 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
17 January 2011 | Registered office address changed from 81 Centaur Court Claydon Business Park Ipswich Suffolk IP6 0NL United Kingdom on 17 January 2011 |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Termination of appointment of Graham Cowan as a director |
5 January 2011 | Incorporation
|
5 January 2011 | Termination of appointment of Graham Cowan as a director |