Total Documents | 46 |
---|
Total Pages | 295 |
---|
13 April 2023 | Confirmation statement made on 12 April 2023 with updates |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 |
21 April 2022 | Micro company accounts made up to 31 May 2021 |
14 April 2022 | Termination of appointment of Christopher Edward Roy Houghton as a secretary on 12 April 2022 |
14 April 2022 | Appointment of Mr James Brennand Williams as a secretary on 12 April 2022 |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates |
1 March 2022 | Termination of appointment of David Frank Guest as a director on 3 August 2021 |
21 July 2021 | Satisfaction of charge 084855680001 in full |
28 May 2021 | Micro company accounts made up to 31 May 2020 |
26 April 2021 | Notification of Terry Richard Brown as a person with significant control on 21 April 2021 |
26 April 2021 | Confirmation statement made on 12 April 2021 with no updates |
26 April 2021 | Cessation of Christopher Edward Roy Houghton as a person with significant control on 21 April 2021 |
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates |
4 March 2020 | Micro company accounts made up to 31 May 2019 |
11 October 2019 | Micro company accounts made up to 31 May 2018 |
5 September 2019 | Current accounting period shortened from 31 December 2018 to 31 May 2018 |
6 June 2019 | Appointment of Mrs Jane Marshall as a director on 29 August 2018 |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates |
18 September 2018 | Micro company accounts made up to 31 December 2017 |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates |
29 August 2017 | Micro company accounts made up to 31 December 2016 |
29 August 2017 | Micro company accounts made up to 31 December 2016 |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 August 2016 | Registration of charge 084855680002, created on 25 July 2016 |
12 August 2016 | Registration of charge 084855680002, created on 25 July 2016 |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
3 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 |
3 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 |
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
15 February 2014 | Registration of charge 084855680001 |
15 February 2014 | Registration of charge 084855680001 |
25 June 2013 | Appointment of Mr David Frank Guest as a director |
25 June 2013 | Appointment of Mr David Frank Guest as a director |
12 April 2013 | Incorporation |
12 April 2013 | Incorporation |