Total Documents | 64 |
---|
Total Pages | 287 |
---|
1 September 2023 | Unaudited abridged accounts made up to 31 March 2023 |
---|---|
24 July 2023 | Change of details for Mr Stuart Bryan Silvester as a person with significant control on 4 July 2023 |
24 July 2023 | Confirmation statement made on 5 July 2023 with no updates |
11 August 2022 | Unaudited abridged accounts made up to 31 March 2022 |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates |
21 February 2022 | Registered office address changed from Unit 3 Satellite Industrial Park Neachells Lane Wednesfield West Midlands WV11 3PQ to Unit 17 Planetary Industrial Estate Planetary Road Willenhall WV13 3XA on 21 February 2022 |
29 September 2021 | Unaudited abridged accounts made up to 31 March 2021 |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 |
10 August 2020 | Confirmation statement made on 5 July 2020 with no updates |
16 August 2019 | Unaudited abridged accounts made up to 31 March 2019 |
29 July 2019 | Confirmation statement made on 5 July 2019 with updates |
27 December 2018 | Particulars of variation of rights attached to shares |
27 December 2018 | Change of share class name or designation |
27 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
24 December 2018 | Resolutions
|
21 August 2018 | Total exemption full accounts made up to 31 March 2018 |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates |
18 March 2017 | Compulsory strike-off action has been discontinued |
18 March 2017 | Compulsory strike-off action has been discontinued |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 |
14 March 2017 | First Gazette notice for compulsory strike-off |
14 March 2017 | First Gazette notice for compulsory strike-off |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
20 May 2013 | Termination of appointment of Sarah Dunne as a director |
20 May 2013 | Termination of appointment of Sarah Dunne as a director |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
19 July 2012 | Director's details changed for Sarah Dunne on 4 July 2012 |
19 July 2012 | Director's details changed for Stuart Bryan Silvester on 4 July 2012 |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
19 July 2012 | Director's details changed for Sarah Dunne on 4 July 2012 |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
19 July 2012 | Director's details changed for Stuart Bryan Silvester on 4 July 2012 |
19 July 2012 | Director's details changed for Stuart Bryan Silvester on 4 July 2012 |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
19 July 2012 | Director's details changed for Sarah Dunne on 4 July 2012 |
9 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 |
9 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 |
22 September 2011 | Registered office address changed from Units 5 & 6 the Hollies Industrial Estate Graiseley Row Wolverhampton West Midlands WV2 4HE England on 22 September 2011 |
22 September 2011 | Registered office address changed from Units 5 & 6 the Hollies Industrial Estate Graiseley Row Wolverhampton West Midlands WV2 4HE England on 22 September 2011 |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|