26 April 2024 | Confirmation statement made on 20 April 2024 with no updates | 3 pages |
---|
12 June 2023 | Micro company accounts made up to 30 April 2023 | 6 pages |
---|
27 April 2023 | Confirmation statement made on 20 April 2023 with no updates | 3 pages |
---|
10 June 2022 | Micro company accounts made up to 30 April 2022 | 6 pages |
---|
26 April 2022 | Confirmation statement made on 20 April 2022 with no updates | 3 pages |
---|
8 June 2021 | Micro company accounts made up to 30 April 2021 | 6 pages |
---|
27 April 2021 | Confirmation statement made on 20 April 2021 with no updates | 3 pages |
---|
16 September 2020 | Micro company accounts made up to 30 April 2020 | 5 pages |
---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates | 3 pages |
---|
11 June 2019 | Micro company accounts made up to 30 April 2019 | 5 pages |
---|
24 May 2019 | Confirmation statement made on 20 April 2019 with no updates | 3 pages |
---|
24 May 2019 | Termination of appointment of Jill Margaret Hanson as a director on 23 April 2019 | 1 page |
---|
24 May 2019 | Notification of Richard Serle as a person with significant control on 23 April 2019 | 2 pages |
---|
23 April 2019 | Cessation of Gregory Denega as a person with significant control on 23 April 2019 | 1 page |
---|
23 April 2019 | Termination of appointment of Gregory Denega as a secretary on 23 April 2019 | 1 page |
---|
23 April 2019 | Appointment of Mr Richard Serle as a director on 23 April 2019 | 2 pages |
---|
23 April 2019 | Termination of appointment of Gregory Ovid Denega as a director on 23 April 2019 | 1 page |
---|
8 June 2018 | Micro company accounts made up to 30 April 2018 | 5 pages |
---|
29 May 2018 | Registered office address changed from 74B Slough Road Iver Buckinghamshire SL0 0DY to 76 Slough Road Iver SL0 0DY on 29 May 2018 | 1 page |
---|
21 May 2018 | Notification of Ian Mark Cooney as a person with significant control on 10 May 2018 | 2 pages |
---|
21 May 2018 | Cessation of Jill Margaret Hanson as a person with significant control on 10 May 2018 | 1 page |
---|
21 May 2018 | Appointment of Mr Ian Mark Cooney as a director on 10 May 2018 | 2 pages |
---|
14 May 2018 | Confirmation statement made on 20 April 2018 with no updates | 3 pages |
---|
20 November 2017 | Total exemption full accounts made up to 30 April 2017 | 6 pages |
---|
20 November 2017 | Total exemption full accounts made up to 30 April 2017 | 6 pages |
---|
5 May 2017 | Confirmation statement made on 20 April 2017 with updates | 6 pages |
---|
5 May 2017 | Confirmation statement made on 20 April 2017 with updates | 6 pages |
---|
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 | 4 pages |
---|
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 | 4 pages |
---|
20 May 2016 | Annual return made up to 20 April 2016 no member list | 5 pages |
---|
20 May 2016 | Annual return made up to 20 April 2016 no member list | 5 pages |
---|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 | 4 pages |
---|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 | 4 pages |
---|
12 January 2016 | Appointment of Mrs Jill Margaret Hanson as a director on 12 January 2016 | 2 pages |
---|
12 January 2016 | Termination of appointment of Jill Margaret Hanson as a secretary on 12 January 2016 | 1 page |
---|
12 January 2016 | Appointment of Mr Gregory Denega as a secretary on 12 January 2016 | 2 pages |
---|
12 January 2016 | Appointment of Mrs Jill Margaret Hanson as a director on 12 January 2016 | 2 pages |
---|
12 January 2016 | Termination of appointment of Jill Margaret Hanson as a secretary on 12 January 2016 | 1 page |
---|
12 January 2016 | Appointment of Mr Gregory Denega as a secretary on 12 January 2016 | 2 pages |
---|
11 January 2016 | Termination of appointment of Gerald Hanson as a director on 10 October 2015 | 1 page |
---|
11 January 2016 | Termination of appointment of Gerald Hanson as a director on 10 October 2015 | 1 page |
---|
21 May 2015 | Annual return made up to 20 April 2015 no member list | 5 pages |
---|
21 May 2015 | Annual return made up to 20 April 2015 no member list | 5 pages |
---|
26 November 2014 | Registered office address changed from Potters Lodge 74a Slough Road Iver Heath Bucks SL0 0DY to 74B Slough Road Iver Buckinghamshire SL0 0DY on 26 November 2014 | 1 page |
---|
26 November 2014 | Registered office address changed from Potters Lodge 74a Slough Road Iver Heath Bucks SL0 0DY to 74B Slough Road Iver Buckinghamshire SL0 0DY on 26 November 2014 | 1 page |
---|
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 | 4 pages |
---|
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 | 4 pages |
---|
4 June 2014 | Annual return made up to 20 April 2014 no member list | 5 pages |
---|
4 June 2014 | Annual return made up to 20 April 2014 no member list | 5 pages |
---|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 | 3 pages |
---|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 | 3 pages |
---|
21 May 2013 | Annual return made up to 20 April 2013 no member list | 5 pages |
---|
21 May 2013 | Annual return made up to 20 April 2013 no member list | 5 pages |
---|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 | 4 pages |
---|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 | 4 pages |
---|
3 May 2012 | Annual return made up to 20 April 2012 no member list | 5 pages |
---|
3 May 2012 | Annual return made up to 20 April 2012 no member list | 5 pages |
---|
20 April 2011 | Incorporation | 33 pages |
---|
20 April 2011 | Incorporation | 33 pages |
---|