Total Documents | 33 |
---|
Total Pages | 120 |
---|
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates |
---|---|
27 August 2020 | Total exemption full accounts made up to 30 September 2019 |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates |
12 July 2018 | Total exemption full accounts made up to 30 September 2017 |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from 1 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA to C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX on 8 October 2015 |
8 October 2015 | Registered office address changed from 1 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA to C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX on 8 October 2015 |
8 October 2015 | Registered office address changed from 1 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA to C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX on 8 October 2015 |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for The Honourable Sir Dominic Anthony Gerard Asquith on 1 September 2014 |
2 October 2014 | Director's details changed for The Honourable Sir Dominic Anthony Gerard Asquith on 1 September 2014 |
2 October 2014 | Director's details changed for The Honourable Sir Dominic Anthony Gerard Asquith on 1 September 2014 |
2 May 2014 | Registered office address changed from Northway House the Forum Cirencester Gloucestershire GL7 2QY England on 2 May 2014 |
2 May 2014 | Registered office address changed from Northway House the Forum Cirencester Gloucestershire GL7 2QY England on 2 May 2014 |
2 May 2014 | Registered office address changed from Northway House the Forum Cirencester Gloucestershire GL7 2QY England on 2 May 2014 |
8 October 2013 | Director's details changed for The Honourable Sir Dominic Anthony Gerard Asquith on 8 October 2013 |
8 October 2013 | Director's details changed for The Honourable Sir Dominic Anthony Gerard Asquith on 8 October 2013 |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|