Total Documents | 37 |
---|
Total Pages | 120 |
---|
1 March 2021 | Confirmation statement made on 5 February 2021 with no updates |
---|---|
16 February 2021 | Termination of appointment of Emma Rose Curtis as a secretary on 5 February 2021 |
1 April 2020 | Registered office address changed from 110 Tomswood Hill Ilford Essex IG6 2QN England to 10 Montfort Gardens Ilford IG6 2TP on 1 April 2020 |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates |
4 February 2020 | Resolutions
|
18 December 2019 | Micro company accounts made up to 31 March 2019 |
20 March 2019 | Termination of appointment of Clifford Birtles as a director on 1 March 2019 |
20 March 2019 | Termination of appointment of Clifford Birtles as a secretary on 1 March 2019 |
20 March 2019 | Appointment of Mrs Emma Rose Curtis as a secretary on 1 March 2019 |
20 March 2019 | Confirmation statement made on 17 February 2019 with no updates |
20 December 2018 | Micro company accounts made up to 31 March 2018 |
16 April 2018 | Confirmation statement made on 17 February 2018 with no updates |
27 December 2017 | Micro company accounts made up to 31 March 2017 |
28 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 |
28 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 |
13 April 2017 | Confirmation statement made on 17 February 2017 with updates |
13 April 2017 | Confirmation statement made on 17 February 2017 with updates |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Jason Victor Curtis on 21 June 2014 |
15 March 2016 | Director's details changed for Mr Jason Victor Curtis on 21 June 2014 |
16 December 2015 | Registered office address changed from 13 Cardinal Drive Hainault Ilford Essex IG6 2SJ to 110 Tomswood Hill Ilford Essex IG6 2QN on 16 December 2015 |
16 December 2015 | Registered office address changed from 13 Cardinal Drive Hainault Ilford Essex IG6 2SJ to 110 Tomswood Hill Ilford Essex IG6 2QN on 16 December 2015 |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
8 June 2015 | Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015 |
8 June 2015 | Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015 |
8 June 2015 | Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015 |
14 May 2015 | Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015 |
14 May 2015 | Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015 |
14 May 2015 | Termination of appointment of Mark Matthew Fitzpatrick as a director on 1 May 2015 |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 February 2014 | Incorporation
|
17 February 2014 | Incorporation
|