Total Documents | 43 |
---|
Total Pages | 192 |
---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 |
17 April 2019 | Confirmation statement made on 15 April 2019 with no updates |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 |
19 April 2018 | Confirmation statement made on 15 April 2018 with updates |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 April 2016 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 |
8 April 2016 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 October 2014 | Accounts for a dormant company made up to 31 March 2014 |
31 October 2014 | Accounts for a dormant company made up to 31 March 2014 |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
17 October 2013 | Appointment of Mr Timothy Eugene Howard as a director |
17 October 2013 | Appointment of Mr Timothy Eugene Howard as a director |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
17 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 |
17 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 |
17 May 2011 | Appointment of Mr Michael Roy Hill as a director |
17 May 2011 | Appointment of Mr Michael Roy Hill as a director |
19 April 2011 | Termination of appointment of Graham Cowan as a director |
19 April 2011 | Termination of appointment of Graham Cowan as a director |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|