Total Documents | 66 |
---|
Total Pages | 231 |
---|
9 January 2023 | Confirmation statement made on 9 January 2023 with updates |
---|---|
28 October 2022 | Micro company accounts made up to 31 January 2022 |
15 September 2022 | Termination of appointment of Michael Coverdale as a director on 12 September 2022 |
13 June 2022 | Termination of appointment of Kevin Charles Carr as a director on 26 April 2022 |
25 May 2022 | Termination of appointment of David Snaith as a director on 26 April 2022 |
25 January 2022 | Confirmation statement made on 13 January 2022 with updates |
28 October 2021 | Micro company accounts made up to 31 January 2021 |
3 March 2021 | Confirmation statement made on 13 January 2021 with updates |
9 October 2020 | Micro company accounts made up to 31 January 2020 |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates |
6 December 2019 | Director's details changed for Dr Kevin Charles Carr on 6 December 2019 |
6 December 2019 | Change of details for Mr George Gledhill as a person with significant control on 6 December 2019 |
6 December 2019 | Director's details changed for Michael Coverdale on 6 December 2019 |
6 December 2019 | Director's details changed for Michael Coverdale on 6 December 2019 |
6 December 2019 | Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ to Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 December 2019 |
6 December 2019 | Director's details changed for Mr David Snaith on 6 December 2019 |
15 August 2019 | Micro company accounts made up to 31 January 2019 |
7 February 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
30 January 2019 | Confirmation statement made on 19 January 2019 with updates |
9 January 2019 | Termination of appointment of David Nicholas Roberts as a director on 9 January 2019 |
10 December 2018 | Appointment of Mr David Snaith as a director on 7 December 2018 |
28 September 2018 | Micro company accounts made up to 31 January 2018 |
21 May 2018 | Appointment of Mr David Nicholas Roberts as a director on 16 October 2017 |
23 February 2018 | Appointment of Michael Coverdale as a director on 1 January 2018 |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates |
27 October 2017 | Micro company accounts made up to 31 January 2017 |
27 October 2017 | Micro company accounts made up to 31 January 2017 |
12 October 2017 | Appointment of Dr Kevin Charles Carr as a director on 25 September 2017 |
12 October 2017 | Appointment of Dr Kevin Charles Carr as a director on 25 September 2017 |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates |
31 October 2016 | Micro company accounts made up to 31 January 2016 |
31 October 2016 | Micro company accounts made up to 31 January 2016 |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 |
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 |
3 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 |
3 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 |
3 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
17 September 2013 | Accounts for a dormant company made up to 31 January 2013 |
17 September 2013 | Accounts for a dormant company made up to 31 January 2013 |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
30 December 2011 | Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 30 December 2011 |
30 December 2011 | Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 30 December 2011 |
22 August 2011 | Appointment of Mr George Gledhill as a director |
22 August 2011 | Appointment of Mr George Gledhill as a director |
21 January 2011 | Termination of appointment of Graham Cowan as a director |
21 January 2011 | Termination of appointment of Graham Cowan as a director |
21 January 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 January 2011 |
21 January 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 January 2011 |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|