Total Documents | 75 |
---|
Total Pages | 245 |
---|
28 February 2024 | Micro company accounts made up to 31 May 2023 |
---|---|
11 July 2023 | Confirmation statement made on 23 June 2023 with updates |
16 May 2023 | Micro company accounts made up to 31 May 2022 |
4 July 2022 | Confirmation statement made on 23 June 2022 with updates |
31 May 2022 | Micro company accounts made up to 31 May 2021 |
3 September 2021 | Confirmation statement made on 23 June 2021 with updates |
25 May 2021 | Micro company accounts made up to 31 May 2020 |
16 September 2020 | Confirmation statement made on 23 June 2020 with no updates |
28 February 2020 | Micro company accounts made up to 31 May 2019 |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates |
25 February 2019 | Micro company accounts made up to 31 May 2018 |
24 July 2018 | Confirmation statement made on 23 June 2018 with updates |
26 February 2018 | Micro company accounts made up to 31 May 2017 |
18 July 2017 | Cessation of Anthony Sean Brayford as a person with significant control on 24 June 2017 |
18 July 2017 | Cessation of Anthony Sean Brayford as a person with significant control on 18 July 2017 |
18 July 2017 | Cessation of Anthony Sean Brayford as a person with significant control on 24 June 2017 |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates |
30 June 2017 | Notification of Anthony Sean Brayford as a person with significant control on 30 June 2017 |
30 June 2017 | Notification of Anthony Sean Brayford as a person with significant control on 24 June 2016 |
30 June 2017 | Notification of Anthony Sean Brayford as a person with significant control on 24 June 2016 |
30 June 2017 | Notification of David John Paxman as a person with significant control on 30 June 2017 |
30 June 2017 | Notification of Craig Ian Keogh as a person with significant control on 24 June 2016 |
30 June 2017 | Notification of David John Paxman as a person with significant control on 24 June 2016 |
30 June 2017 | Notification of David John Paxman as a person with significant control on 24 June 2016 |
30 June 2017 | Notification of Craig Ian Keogh as a person with significant control on 24 June 2016 |
30 June 2017 | Notification of Craig Ian Keogh as a person with significant control on 30 June 2017 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 September 2016 | Termination of appointment of Anthony Sean Brayford as a director on 23 October 2015 |
28 September 2016 | Termination of appointment of Anthony Sean Brayford as a director on 23 October 2015 |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 October 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
15 September 2015 | Appointment of Mr Anthony Sean Brayford as a director on 1 January 2015 |
15 September 2015 | Appointment of Mr Anthony Sean Brayford as a director on 1 January 2015 |
21 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
5 August 2013 | Registered office address changed from Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF United Kingdom on 5 August 2013 |
5 August 2013 | Registered office address changed from Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF United Kingdom on 5 August 2013 |
5 August 2013 | Registered office address changed from Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF United Kingdom on 5 August 2013 |
23 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders |
23 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders |
22 July 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
23 April 2013 | Termination of appointment of Kevin Wolstenholme as a director |
23 April 2013 | Termination of appointment of Kevin Wolstenholme as a director |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 |
26 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders |
26 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders |
8 September 2011 | Registered office address changed from C/O C Keoghe 17 Sunfield Avenue Worksop Nottinghamshire S81 0AJ United Kingdom on 8 September 2011 |
8 September 2011 | Registered office address changed from C/O C Keoghe 17 Sunfield Avenue Worksop Nottinghamshire S81 0AJ United Kingdom on 8 September 2011 |
8 September 2011 | Registered office address changed from C/O C Keoghe 17 Sunfield Avenue Worksop Nottinghamshire S81 0AJ United Kingdom on 8 September 2011 |
25 May 2011 | Appointment of Mr Craig Keoghe as a director |
25 May 2011 | Appointment of Mr Kevin Wolstenholme as a director |
25 May 2011 | Appointment of Mr Craig Keoghe as a director |
25 May 2011 | Appointment of Mr David John Paxman as a director |
25 May 2011 | Appointment of Mr David John Paxman as a director |
25 May 2011 | Appointment of Mr Kevin Wolstenholme as a director |
23 May 2011 | Termination of appointment of Yomtov Jacobs as a director |
23 May 2011 | Incorporation |
23 May 2011 | Incorporation |
23 May 2011 | Termination of appointment of Yomtov Jacobs as a director |