Total Documents | 51 |
---|
Total Pages | 234 |
---|
7 January 2021 | Confirmation statement made on 29 November 2020 with no updates |
---|---|
13 October 2020 | Total exemption full accounts made up to 30 March 2020 |
13 October 2020 | Total exemption full accounts made up to 30 March 2019 |
6 March 2020 | Registered office address changed from 39 High Street Orpington BR6 0JE England to Midlaw House Newby Grove Birmingham B37 6QR on 6 March 2020 |
4 March 2020 | Registered office address changed from Midlaw House 92 Newby Grove Birmingham B37 6QR to 39 High Street Orpington BR6 0JE on 4 March 2020 |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates |
31 December 2018 | Micro company accounts made up to 31 March 2018 |
7 December 2018 | Confirmation statement made on 30 November 2018 with no updates |
26 February 2018 | Registered office address changed from , PO Box 4385, 07865761: Companies House Default Address, Cardiff, CF14 8LH to Midlaw House 92 Newby Grove Birmingham B37 6QR on 26 February 2018 |
22 February 2018 | Unaudited abridged accounts made up to 31 March 2017 |
8 February 2018 | Confirmation statement made on 30 November 2017 with no updates |
6 February 2018 | Registered office address changed to PO Box 4385, 07865761: Companies House Default Address, Cardiff, CF14 8LH on 6 February 2018 |
30 November 2017 | Registered office address changed from Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL to 54 Newby Grove Birmingham B37 6QR on 30 November 2017 |
30 November 2017 | Registered office address changed from , Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL to Midlaw House 92 Newby Grove Birmingham B37 6QR on 30 November 2017 |
2 February 2017 | Confirmation statement made on 30 November 2016 with updates |
2 February 2017 | Confirmation statement made on 30 November 2016 with updates |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
17 August 2015 | Termination of appointment of Kevin Russell Paul Collett as a director on 4 April 2014 |
17 August 2015 | Termination of appointment of Kevin Russell Paul Collett as a director on 4 April 2014 |
17 August 2015 | Termination of appointment of Kevin Russell Paul Collett as a director on 4 April 2014 |
20 July 2015 | Registered office address changed from , 573 Chester Road, Sutton Coldfield, W. Midlands, B73 5HU to Midlaw House 92 Newby Grove Birmingham B37 6QR on 20 July 2015 |
20 July 2015 | Registered office address changed from 573 Chester Road Sutton Coldfield W. Midlands B73 5HU to Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL on 20 July 2015 |
2 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 April 2013 | Appointment of Kevin Russell Paul Collett as a director |
4 April 2013 | Appointment of Kevin Russell Paul Collett as a director |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders |
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
8 December 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 |
8 December 2011 | Appointment of Thomas Mark Sharpe-Byrne as a director |
8 December 2011 | Appointment of Thomas Mark Sharpe-Byrne as a director |
8 December 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 |
30 November 2011 | Incorporation
|
30 November 2011 | Incorporation
|
30 November 2011 | Termination of appointment of Graham Cowan as a director |
30 November 2011 | Termination of appointment of Graham Cowan as a director |
30 November 2011 | Incorporation
|