Total Documents | 36 |
---|
Total Pages | 203 |
---|
15 March 2021 | Micro company accounts made up to 31 January 2021 |
---|---|
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates |
28 September 2020 | Micro company accounts made up to 31 January 2020 |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates |
7 October 2019 | Micro company accounts made up to 31 January 2019 |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates |
23 May 2018 | Micro company accounts made up to 31 January 2018 |
26 January 2018 | Confirmation statement made on 14 January 2018 with no updates |
12 August 2017 | Micro company accounts made up to 31 January 2017 |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates |
7 August 2016 | Total exemption small company accounts made up to 31 January 2016 |
7 August 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
9 October 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 20 Whitehall Lane Buckhurst Hill Essex IG9 5JG on 9 October 2014 |
9 October 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 20 Whitehall Lane Buckhurst Hill Essex IG9 5JG on 9 October 2014 |
9 October 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 20 Whitehall Lane Buckhurst Hill Essex IG9 5JG on 9 October 2014 |
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
12 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
25 April 2013 | Appointment of Mr Dennis Valentine as a director |
25 April 2013 | Appointment of Mr Dennis Valentine as a director |
25 April 2013 | Appointment of Mr Stephen Andrew Raine as a director |
25 April 2013 | Appointment of Mr Stephen Andrew Raine as a director |
5 April 2013 | Termination of appointment of Stephen Raine as a director |
5 April 2013 | Termination of appointment of Stephen Raine as a director |
14 January 2013 | Incorporation |
14 January 2013 | Incorporation |