Total Documents | 53 |
---|
Total Pages | 224 |
---|
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates |
21 December 2018 | Registered office address changed from Unit 209 Sandwell Business Centre Oldbury Road Smethwick West Midlands B66 1NN to Unicorn Nursery Main Road Maesbury Marsh Oswestry Shropshire SY10 8HD on 21 December 2018 |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders |
5 February 2013 | Registered office address changed from Unit 13 Sandwell Business Centre Oldbury Road Smethwick West Midlands B66 1NN United Kingdom on 5 February 2013 |
5 February 2013 | Registered office address changed from Unit 13 Sandwell Business Centre Oldbury Road Smethwick West Midlands B66 1NN United Kingdom on 5 February 2013 |
5 February 2013 | Registered office address changed from Unit 13 Sandwell Business Centre Oldbury Road Smethwick West Midlands B66 1NN United Kingdom on 5 February 2013 |
15 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 |
15 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 |
14 November 2012 | Director's details changed for Louise Jayne Batahm on 14 November 2012 |
14 November 2012 | Director's details changed for Louise Jayne Batahm on 14 November 2012 |
13 November 2012 | Registered office address changed from 131 High Street Princes End Tipton DY4 9JE United Kingdom on 13 November 2012 |
13 November 2012 | Registered office address changed from 131 High Street Princes End Tipton DY4 9JE United Kingdom on 13 November 2012 |
12 November 2012 | Appointment of Louise Jayne Batahm as a director |
12 November 2012 | Appointment of Louise Jayne Batahm as a director |
12 November 2012 | Appointment of Doreen Marion Batham as a secretary |
12 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
12 November 2012 | Appointment of Doreen Marion Batham as a secretary |
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|
24 October 2012 | Termination of appointment of John Carter as a director |
24 October 2012 | Termination of appointment of John Carter as a director |
24 October 2012 | Incorporation
|