Total Documents | 44 |
---|
Total Pages | 163 |
---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates |
---|---|
6 May 2023 | Micro company accounts made up to 31 August 2022 |
19 August 2022 | Registered office address changed from South View Silverstone Road Stowe Buckingham Buckinghamshire MK18 5LH England to 30 Russell Street Woburn Sands Milton Keynes MK17 8NX on 19 August 2022 |
2 June 2022 | Confirmation statement made on 1 June 2022 with no updates |
20 February 2022 | Micro company accounts made up to 31 August 2021 |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 |
10 September 2020 | Registered office address changed from Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3BB England to South View Silverstone Road Stowe Buckingham Buckinghamshire MK18 5LH on 10 September 2020 |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates |
20 November 2019 | Micro company accounts made up to 31 August 2019 |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates |
16 January 2019 | Micro company accounts made up to 31 August 2018 |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates |
5 March 2018 | Micro company accounts made up to 31 August 2017 |
28 June 2017 | Notification of Michelle Vivien Meens as a person with significant control on 6 April 2016 |
28 June 2017 | Notification of Michelle Vivien Meens as a person with significant control on 6 April 2016 |
28 June 2017 | Confirmation statement made on 1 June 2017 with updates |
28 June 2017 | Confirmation statement made on 1 June 2017 with updates |
22 April 2017 | Micro company accounts made up to 31 August 2016 |
22 April 2017 | Micro company accounts made up to 31 August 2016 |
8 July 2016 | Registered office address changed from 20 the Mount Rickmansworth Hertfordshire WD3 4DW to Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3BB on 8 July 2016 |
8 July 2016 | Registered office address changed from 20 the Mount Rickmansworth Hertfordshire WD3 4DW to Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3BB on 8 July 2016 |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
1 June 2015 | Registered office address changed from The Old Free School George Street Watford Hertfordshire WD18 0BX to 20 the Mount Rickmansworth Hertfordshire WD3 4DW on 1 June 2015 |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from The Old Free School George Street Watford Hertfordshire WD18 0BX to 20 the Mount Rickmansworth Hertfordshire WD3 4DW on 1 June 2015 |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from The Old Free School George Street Watford Hertfordshire WD18 0BX to 20 the Mount Rickmansworth Hertfordshire WD3 4DW on 1 June 2015 |
24 May 2015 | Termination of appointment of Monika Wageman as a director on 24 May 2015 |
24 May 2015 | Termination of appointment of Monika Wageman as a director on 24 May 2015 |
1 April 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 |
1 April 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2015 | Registered office address changed from 20 the Mount Rickmansworth WD3 4DW England to The Old Free School George Street Watford Hertfordshire WD18 0BX on 3 March 2015 |
3 March 2015 | Registered office address changed from 20 the Mount Rickmansworth WD3 4DW England to The Old Free School George Street Watford Hertfordshire WD18 0BX on 3 March 2015 |
3 March 2015 | Registered office address changed from 20 the Mount Rickmansworth WD3 4DW England to The Old Free School George Street Watford Hertfordshire WD18 0BX on 3 March 2015 |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|