Total Documents | 34 |
---|
Total Pages | 111 |
---|
1 October 2017 | Accounts for a dormant company made up to 6 February 2017 |
---|---|
19 September 2017 | Notification of Juliet Jane Smith as a person with significant control on 24 August 2016 |
20 August 2017 | Cessation of Christopher Roy Lee as a person with significant control on 24 August 2016 |
20 August 2017 | Confirmation statement made on 7 August 2017 with updates |
24 August 2016 | Director's details changed for Mr Christopher Roy Lee on 6 June 2016 |
24 August 2016 | Director's details changed for Mr Christopher Roy Lee on 6 June 2016 |
23 August 2016 | Appointment of Mrs Juliet Jane Smith as a director on 22 August 2016 |
23 August 2016 | Appointment of Mr Christopher Roy Lee as a secretary on 22 August 2016 |
22 August 2016 | Termination of appointment of Rosalie Richardson as a secretary on 22 August 2016 |
22 August 2016 | Termination of appointment of Christopher Roy Lee as a director on 22 August 2016 |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates |
15 May 2016 | Total exemption small company accounts made up to 6 February 2016 |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 February 2015 | Total exemption small company accounts made up to 6 February 2015 |
21 February 2015 | Total exemption small company accounts made up to 6 February 2015 |
8 September 2014 | Termination of appointment of Juliet Jane Smith as a director on 8 September 2014 |
8 September 2014 | Appointment of Ms Rosalie Richardson as a secretary on 8 September 2014 |
8 September 2014 | Termination of appointment of Keith Robert Smith as a secretary on 8 September 2014 |
8 September 2014 | Appointment of Mr Christopher Roy Lee as a director on 8 September 2014 |
8 September 2014 | Termination of appointment of Juliet Jane Smith as a director on 8 September 2014 |
8 September 2014 | Appointment of Ms Rosalie Richardson as a secretary on 8 September 2014 |
8 September 2014 | Termination of appointment of Keith Robert Smith as a secretary on 8 September 2014 |
8 September 2014 | Appointment of Mr Christopher Roy Lee as a director on 8 September 2014 |
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 July 2014 | Total exemption full accounts made up to 6 February 2014 |
1 July 2014 | Total exemption full accounts made up to 6 February 2014 |
24 June 2014 | Registered office address changed from 9 High Street Cromer Norfolk NR27 9HG United Kingdom on 24 June 2014 |
7 May 2014 | Previous accounting period extended from 31 August 2013 to 6 February 2014 |
7 May 2014 | Previous accounting period extended from 31 August 2013 to 6 February 2014 |
12 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
7 August 2012 | Incorporation
|