Total Documents | 56 |
---|
Total Pages | 228 |
---|
8 August 2023 | Confirmation statement made on 27 July 2023 with no updates |
---|---|
20 June 2023 | Micro company accounts made up to 30 September 2022 |
11 August 2022 | Confirmation statement made on 27 July 2022 with no updates |
28 June 2022 | Micro company accounts made up to 30 September 2021 |
6 August 2021 | Confirmation statement made on 27 July 2021 with no updates |
11 June 2021 | Micro company accounts made up to 30 September 2020 |
3 August 2020 | Confirmation statement made on 27 July 2020 with no updates |
2 January 2020 | Micro company accounts made up to 30 September 2019 |
15 October 2019 | Change of details for Mr Jeffrey Paul Palmer as a person with significant control on 1 July 2019 |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates |
17 June 2019 | Micro company accounts made up to 30 September 2018 |
2 August 2018 | Confirmation statement made on 27 July 2018 with no updates |
1 June 2018 | Micro company accounts made up to 30 September 2017 |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates |
28 April 2017 | Micro company accounts made up to 30 September 2016 |
28 April 2017 | Micro company accounts made up to 30 September 2016 |
22 August 2016 | Confirmation statement made on 27 July 2016 with updates |
22 August 2016 | Confirmation statement made on 27 July 2016 with updates |
28 June 2016 | Micro company accounts made up to 30 September 2015 |
28 June 2016 | Micro company accounts made up to 30 September 2015 |
10 November 2015 | Sub-division of shares on 5 October 2015 |
10 November 2015 | Sub-division of shares on 5 October 2015 |
10 November 2015 | Sub-division of shares on 5 October 2015 |
22 October 2015 | Change of share class name or designation |
22 October 2015 | Change of share class name or designation |
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Director's details changed for Mr Jeffrey Paul Palmer on 31 July 2015 |
2 August 2015 | Director's details changed for Mr Jeffrey Paul Palmer on 31 July 2015 |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 June 2015 | Registered office address changed from The Lexicon Mount Street Manchester Lancashire M2 5FA to 168 Dickens Lane Poynton Stockport Cheshire SK12 1NU on 17 June 2015 |
17 June 2015 | Registered office address changed from The Lexicon Mount Street Manchester Lancashire M2 5FA to 168 Dickens Lane Poynton Stockport Cheshire SK12 1NU on 17 June 2015 |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 |
18 December 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 |
18 December 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders |
29 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 July 2011 |
29 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
29 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
29 July 2011 | Appointment of Mr Jeffrey Paul Palmer as a director |
29 July 2011 | Termination of appointment of John Cowdry as a director |
29 July 2011 | Termination of appointment of John Cowdry as a director |
29 July 2011 | Appointment of Mr Jeffrey Paul Palmer as a director |
29 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 July 2011 |
27 July 2011 | Incorporation |
27 July 2011 | Incorporation |