Total Documents | 52 |
---|
Total Pages | 180 |
---|
11 October 2023 | Accounts for a dormant company made up to 31 March 2023 |
---|---|
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates |
30 September 2022 | Accounts for a dormant company made up to 31 March 2022 |
4 April 2022 | Confirmation statement made on 17 March 2022 with no updates |
19 October 2021 | Accounts for a dormant company made up to 31 March 2021 |
18 March 2021 | Director's details changed for John Patrick Anthony Jessop on 18 March 2021 |
18 March 2021 | Confirmation statement made on 17 March 2021 with no updates |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 |
31 March 2020 | Confirmation statement made on 17 March 2020 with no updates |
19 March 2020 | Registered office address changed from 1a Milley Lane Hare Hatch Reading RG10 9AA England to Unit 2 Little Park Farm Beech Hill Road Mortimer Reading RG7 2AR on 19 March 2020 |
19 March 2020 | Registered office address changed from Unit 2 Little Park Farm Beech Hill Road Mortimer Reading RG7 2AR England to 36 Selwood Road Woking GU22 9HT on 19 March 2020 |
8 August 2019 | Accounts for a dormant company made up to 31 March 2019 |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates |
9 May 2018 | Accounts for a dormant company made up to 31 March 2018 |
23 April 2018 | Confirmation statement made on 17 March 2018 with no updates |
16 May 2017 | Accounts for a dormant company made up to 31 March 2017 |
16 May 2017 | Accounts for a dormant company made up to 31 March 2017 |
27 March 2017 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 1a Milley Lane Hare Hatch Reading RG10 9AA on 27 March 2017 |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates |
27 March 2017 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 1a Milley Lane Hare Hatch Reading RG10 9AA on 27 March 2017 |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders |
1 August 2011 | Appointment of John Patrick Anthony Jessop as a director |
1 August 2011 | Registered office address changed from 1a Waltham Court Milley Lane Ruscombe Reading RG10 9AA United Kingdom on 1 August 2011 |
1 August 2011 | Appointment of John Patrick Anthony Jessop as a director |
1 August 2011 | Registered office address changed from 1a Waltham Court Milley Lane Ruscombe Reading RG10 9AA United Kingdom on 1 August 2011 |
1 August 2011 | Registered office address changed from 1a Waltham Court Milley Lane Ruscombe Reading RG10 9AA United Kingdom on 1 August 2011 |
21 March 2011 | Termination of appointment of Graham Cowan as a director |
21 March 2011 | Termination of appointment of Graham Cowan as a director |
21 March 2011 | Termination of appointment of Graham Cowan as a director |
21 March 2011 | Termination of appointment of Graham Cowan as a director |
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|