Total Documents | 65 |
---|
Total Pages | 476 |
---|
5 March 2021 | Total exemption full accounts made up to 30 April 2020 |
---|---|
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates |
21 July 2020 | Registration of charge 074883520004, created on 15 July 2020 |
17 July 2020 | Registration of charge 074883520003, created on 15 July 2020 |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates |
16 April 2019 | Registration of charge 074883520002, created on 15 April 2019 |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates |
13 March 2018 | Second filing of Confirmation Statement dated 11/01/2018 |
20 February 2018 | Cessation of Jason Lee Brook as a person with significant control on 19 October 2017 |
20 February 2018 | Notification of Conroy Brook Holdings Limited as a person with significant control on 19 October 2017 |
20 February 2018 | Cessation of Benjamin Jonathan Bailey as a person with significant control on 19 October 2017 |
20 February 2018 | Cessation of Richard Conroy as a person with significant control on 19 October 2017 |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates
|
11 May 2017 | Satisfaction of charge 074883520001 in full |
11 May 2017 | Satisfaction of charge 074883520001 in full |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
11 January 2017 | Elect to keep the directors' register information on the public register |
11 January 2017 | Elect to keep the directors' register information on the public register |
11 January 2017 | Elect to keep the secretaries register information on the public register |
11 January 2017 | Director's details changed for Mr Richard Conroy on 11 January 2017 |
11 January 2017 | Director's details changed for Mr Richard Conroy on 11 January 2017 |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates |
11 January 2017 | Elect to keep the directors' residential address register information on the public register |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates |
11 January 2017 | Elect to keep the secretaries register information on the public register |
11 January 2017 | Elect to keep the directors' residential address register information on the public register |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 June 2013 | Registration of charge 074883520001 |
11 June 2013 | Registration of charge 074883520001 |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders |
24 September 2012 | Accounts for a dormant company made up to 30 April 2012 |
24 September 2012 | Accounts for a dormant company made up to 30 April 2012 |
21 September 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 |
21 September 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders |
8 February 2011 | Appointment of Jason Lee Brook as a director |
8 February 2011 | Appointment of Jason Lee Brook as a director |
7 February 2011 | Appointment of Mr Richard Conroy as a director |
7 February 2011 | Appointment of Mr Richard Conroy as a director |
7 February 2011 | Appointment of Benjamin Jonathan Bailey as a director |
7 February 2011 | Appointment of Benjamin Jonathan Bailey as a director |
13 January 2011 | Termination of appointment of Graham Cowan as a director |
13 January 2011 | Termination of appointment of Graham Cowan as a director |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|