Total Documents | 38 |
---|
Total Pages | 104 |
---|
26 February 2021 | Change of details for Ms Kathleen Marie Buckingham as a person with significant control on 18 February 2020 |
---|---|
26 February 2021 | Confirmation statement made on 11 February 2021 with no updates |
6 May 2020 | Micro company accounts made up to 28 February 2020 |
18 February 2020 | Change of details for Ms Kathleen Marie Buckingham as a person with significant control on 18 February 2020 |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates |
18 February 2020 | Director's details changed for Ms Kathleen Marie Buckingham on 18 February 2020 |
6 June 2019 | Change of details for Ms Kathleen Marie Buckingham as a person with significant control on 10 August 2017 |
5 April 2019 | Micro company accounts made up to 28 February 2019 |
20 February 2019 | Confirmation statement made on 11 February 2019 with no updates |
20 February 2019 | Change of details for Ms Kathleen Marie Buckingham as a person with significant control on 1 April 2018 |
12 July 2018 | Micro company accounts made up to 28 February 2018 |
9 April 2018 | Director's details changed for Ms Kathleen Marie Buckingham on 3 April 2018 |
6 April 2018 | Director's details changed for Ms Kathleen Marie Buckingham on 3 April 2018 |
15 February 2018 | Confirmation statement made on 11 February 2018 with no updates |
23 August 2017 | Micro company accounts made up to 28 February 2017 |
23 August 2017 | Micro company accounts made up to 28 February 2017 |
10 August 2017 | Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL to Icentrum Holt Street Birmingham B7 4BP on 10 August 2017 |
10 August 2017 | Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL to Icentrum Holt Street Birmingham B7 4BP on 10 August 2017 |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates |
19 May 2016 | Total exemption small company accounts made up to 28 February 2016 |
19 May 2016 | Total exemption small company accounts made up to 28 February 2016 |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 December 2015 | Termination of appointment of Steve Edward Wright as a director on 21 December 2015 |
21 December 2015 | Termination of appointment of Steve Edward Wright as a director on 21 December 2015 |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 May 2014 | Registered office address changed from Suite 4-5 Malvern House New Road Solihull West Midlands B91 3DL on 30 May 2014 |
30 May 2014 | Registered office address changed from Suite 4-5 Malvern House New Road Solihull West Midlands B91 3DL on 30 May 2014 |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|