Total Documents | 59 |
---|
Total Pages | 227 |
---|
18 August 2020 | Confirmation statement made on 20 July 2020 with no updates |
---|---|
4 August 2020 | Micro company accounts made up to 31 October 2019 |
26 July 2019 | Micro company accounts made up to 31 October 2018 |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates |
30 July 2018 | Withdrawal of a person with significant control statement on 30 July 2018 |
30 July 2018 | Change of details for Mrs Lynne Ainley as a person with significant control on 7 April 2017 |
30 July 2018 | Notification of Lynne Ainley as a person with significant control on 6 April 2017 |
30 July 2018 | Confirmation statement made on 20 July 2018 with updates |
30 July 2018 | Notification of Robert Anthony Ainley as a person with significant control on 6 April 2017 |
27 July 2018 | Micro company accounts made up to 31 October 2017 |
28 July 2017 | Micro company accounts made up to 31 October 2016 |
28 July 2017 | Micro company accounts made up to 31 October 2016 |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates |
25 August 2016 | Confirmation statement made on 20 July 2016 with updates |
25 August 2016 | Confirmation statement made on 20 July 2016 with updates |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
3 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 |
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
5 September 2013 | Director's details changed for Mr Robert Anthony Ainley on 29 August 2012 |
5 September 2013 | Secretary's details changed for Mrs Lynn Ainley on 29 August 2012 |
5 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 September 2013 | Secretary's details changed for Mrs Lynn Ainley on 29 August 2012 |
5 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 September 2013 | Director's details changed for Mr Robert Anthony Ainley on 29 August 2012 |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 |
19 March 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 |
19 March 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 |
6 February 2013 | Registered office address changed from 27 Drummer Lane Golcar Huddersfield West Yorkshire HD7 4JT United Kingdom on 6 February 2013 |
6 February 2013 | Registered office address changed from 27 Drummer Lane Golcar Huddersfield West Yorkshire HD7 4JT United Kingdom on 6 February 2013 |
6 February 2013 | Registered office address changed from 27 Drummer Lane Golcar Huddersfield West Yorkshire HD7 4JT United Kingdom on 6 February 2013 |
11 October 2012 | Register inspection address has been changed |
11 October 2012 | Statement of capital following an allotment of shares on 21 July 2012
|
11 October 2012 | Register(s) moved to registered inspection location |
11 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders |
11 October 2012 | Register(s) moved to registered inspection location |
11 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders |
11 October 2012 | Statement of capital following an allotment of shares on 21 July 2012
|
11 October 2012 | Register inspection address has been changed |
22 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
22 July 2011 | Appointment of Mrs Lynn Ainley as a secretary |
22 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 July 2011 |
22 July 2011 | Appointment of Mrs Lynn Ainley as a secretary |
22 July 2011 | Termination of appointment of John Cowdry as a director |
22 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 July 2011 |
22 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
22 July 2011 | Termination of appointment of John Cowdry as a director |
22 July 2011 | Appointment of Mr Robert Anthony Ainley as a director |
22 July 2011 | Appointment of Mr Robert Anthony Ainley as a director |
20 July 2011 | Incorporation |
20 July 2011 | Incorporation |