Total Documents | 53 |
---|
Total Pages | 154 |
---|
2 December 2020 | Confirmation statement made on 17 November 2020 with no updates |
---|---|
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates |
25 November 2019 | Micro company accounts made up to 31 March 2019 |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates |
1 November 2018 | Micro company accounts made up to 31 March 2018 |
3 July 2018 | Appointment of Mr Denville Charles Reed as a director on 1 July 2018 |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates |
20 October 2017 | Micro company accounts made up to 31 March 2017 |
20 October 2017 | Micro company accounts made up to 31 March 2017 |
6 February 2017 | Director's details changed for Mr Neil Duncan Ashcroft on 26 January 2017 |
6 February 2017 | Director's details changed for Mr Neil Duncan Ashcroft on 26 January 2017 |
17 November 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
17 November 2016 | Confirmation statement made on 17 November 2016 with updates |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates |
26 September 2016 | Micro company accounts made up to 31 March 2016 |
26 September 2016 | Micro company accounts made up to 31 March 2016 |
23 August 2016 | Registered office address changed from Unit 6 Peerglow Industrial Estate, Olds Approach Watford WD18 9SR England to Unit 6 Peerglow Industrial Estate, Olds Approach Watford WD18 9SR on 23 August 2016 |
23 August 2016 | Registered office address changed from Unit 2 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Unit 6 Peerglow Industrial Estate, Olds Approach Watford WD18 9SR on 23 August 2016 |
23 August 2016 | Registered office address changed from Unit 6 Peerglow Industrial Estate, Olds Approach Watford WD18 9SR England to Unit 6 Peerglow Industrial Estate, Olds Approach Watford WD18 9SR on 23 August 2016 |
23 August 2016 | Registered office address changed from Unit 2 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Unit 6 Peerglow Industrial Estate, Olds Approach Watford WD18 9SR on 23 August 2016 |
26 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
26 February 2016 | Termination of appointment of Kerry Ann Ashcroft as a director on 30 November 2015 |
26 February 2016 | Termination of appointment of Kerry Ann Ashcroft as a director on 30 November 2015 |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
10 August 2015 | Micro company accounts made up to 31 March 2015 |
10 August 2015 | Micro company accounts made up to 31 March 2015 |
16 June 2015 | Appointment of Mrs Beryl Newson Ashcroft as a director on 1 June 2015 |
16 June 2015 | Appointment of Mrs Beryl Newson Ashcroft as a director on 1 June 2015 |
16 June 2015 | Appointment of Mrs Beryl Newson Ashcroft as a director on 1 June 2015 |
17 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mrs Kerry Ann Ashcroft on 1 November 2014 |
17 December 2014 | Registered office address changed from 50 Darlands Drive Barnet Hertfordshire EN5 2DF United Kingdom to Unit 2 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 17 December 2014 |
17 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 |
17 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 |
17 December 2014 | Director's details changed for Mr Neil Duncan Ashcroft on 1 November 2014 |
17 December 2014 | Director's details changed for Mr Neil Duncan Ashcroft on 1 November 2014 |
17 December 2014 | Director's details changed for Mrs Kerry Ann Ashcroft on 1 November 2014 |
17 December 2014 | Director's details changed for Mr Neil Duncan Ashcroft on 1 November 2014 |
17 December 2014 | Registered office address changed from 50 Darlands Drive Barnet Hertfordshire EN5 2DF United Kingdom to Unit 2 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 17 December 2014 |
17 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mrs Kerry Ann Ashcroft on 1 November 2014 |
5 November 2014 | Appointment of Mrs Kerry Ann Ashcroft as a director on 1 November 2014 |
5 November 2014 | Appointment of Mrs Kerry Ann Ashcroft as a director on 1 November 2014 |
5 November 2014 | Appointment of Mrs Kerry Ann Ashcroft as a director on 1 November 2014 |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|