Total Documents | 58 |
---|
Total Pages | 228 |
---|
6 March 2024 | Total exemption full accounts made up to 30 June 2023 |
---|---|
9 January 2024 | Confirmation statement made on 9 January 2024 with updates |
8 January 2024 | Cessation of Natasha Marie Shaw as a person with significant control on 7 April 2023 |
8 January 2024 | Notification of Ben Paul Shaw as a person with significant control on 7 April 2023 |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 |
10 January 2023 | Confirmation statement made on 9 January 2023 with updates |
10 January 2022 | Confirmation statement made on 9 January 2022 with updates |
5 January 2022 | Change of details for Mrs Natasha Marie Shaw as a person with significant control on 5 March 2021 |
5 January 2022 | Cessation of Ben Paul Shaw as a person with significant control on 5 March 2021 |
8 November 2021 | Total exemption full accounts made up to 30 June 2021 |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 |
19 January 2021 | Confirmation statement made on 9 January 2021 with updates |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 |
14 January 2020 | Confirmation statement made on 9 January 2020 with updates |
22 January 2019 | Confirmation statement made on 9 January 2019 with updates |
11 December 2018 | Total exemption full accounts made up to 30 June 2018 |
23 May 2018 | Change of details for Mr Ben Paul Shaw as a person with significant control on 23 May 2018 |
23 May 2018 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 38 Newcome Road Shenley Radlett Hertfordshire WD7 9EJ on 23 May 2018 |
23 May 2018 | Director's details changed for Mrs Natasha Marie Shaw on 23 May 2018 |
23 May 2018 | Change of details for Mrs Natasha Marie Shaw as a person with significant control on 23 May 2018 |
23 May 2018 | Director's details changed for Mr Ben Paul Shaw on 23 May 2018 |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 |
15 January 2018 | Confirmation statement made on 9 January 2018 with updates |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
23 April 2013 | Current accounting period shortened from 30 June 2014 to 30 June 2013 |
23 April 2013 | Current accounting period shortened from 30 June 2014 to 30 June 2013 |
21 January 2013 | Appointment of Mrs Natasha Marie Shaw as a director |
21 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
21 January 2013 | Appointment of Mrs Natasha Marie Shaw as a director |
21 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
21 January 2013 | Current accounting period extended from 31 January 2014 to 30 June 2014 |
21 January 2013 | Appointment of Mr Ben Paul Shaw as a director |
21 January 2013 | Current accounting period extended from 31 January 2014 to 30 June 2014 |
21 January 2013 | Appointment of Mr Ben Paul Shaw as a director |
10 January 2013 | Termination of appointment of Joanne Holt as a secretary |
10 January 2013 | Termination of appointment of Claire Spencer Pears as a director |
10 January 2013 | Termination of appointment of Joanne Holt as a secretary |
10 January 2013 | Termination of appointment of Claire Spencer Pears as a director |
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|