Total Documents | 40 |
---|
Total Pages | 148 |
---|
21 March 2017 | Change of name notice |
---|---|
21 March 2017 | Resolutions
|
26 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 |
23 January 2017 | Micro company accounts made up to 30 April 2016 |
29 November 2016 | Termination of appointment of Miles Scott Carroll as a director on 29 November 2016 |
30 September 2016 | Confirmation statement made on 30 September 2016 with no updates |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates |
25 April 2016 | Termination of appointment of Howard Gibbs as a secretary on 20 April 2016 |
25 April 2016 | Appointment of Mr Sash Rana as a secretary on 20 April 2016 |
8 January 2016 | Full accounts made up to 30 April 2015 |
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
11 August 2015 | Registered office address changed from 9 Galena Close Tamworth Staffordshire B77 4AS to City House Davidson Road Lichfield WS14 9DZ on 11 August 2015 |
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
12 August 2014 | Current accounting period extended from 31 October 2014 to 30 April 2015 |
11 August 2014 | Registered office address changed from The Wheatsheaf Briggate Elland West Yorkshire HX5 9HG England to 9 Galena Close Tamworth Staffordshire B77 4AS on 11 August 2014 |
11 August 2014 | Appointment of Mr Howard Gibbs as a secretary on 18 June 2014 |
11 August 2014 | Appointment of Mr Miles Scott Carroll as a director on 18 June 2014 |
11 August 2014 | Termination of appointment of Richard David Bradley as a director on 18 June 2014 |
11 August 2014 | Termination of appointment of Christopher Mark Pearson as a director on 18 June 2014 |
11 August 2014 | Termination of appointment of Gary Philip Walton as a director on 18 June 2014 |
11 August 2014 | Termination of appointment of Jasmine Indigo Gilbert as a director on 18 June 2014 |
11 August 2014 | Appointment of Mr Howard Gibbs as a director on 18 June 2014 |
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 |
6 March 2014 | Previous accounting period extended from 30 September 2013 to 31 October 2013 |
17 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 December 2012 | Appointment of Jasmine Indigo Gilbert as a director |
17 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
13 September 2012 | Appointment of Richard David Bradley as a director |
13 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
13 September 2012 | Appointment of Mr Christopher Mark Pearson as a director |
13 September 2012 | Appointment of Mr Gary Philip Walton as a director |
10 September 2012 | Termination of appointment of Barbara Kahan as a director |
6 September 2012 | Registered office address changed from Rocks Head 27 Rocks Road Halifax HX3 0HR United Kingdom on 6 September 2012 |
6 September 2012 | Registered office address changed from Rocks Head 27 Rocks Road Halifax HX3 0HR United Kingdom on 6 September 2012 |
5 September 2012 | Incorporation |