Total Documents | 41 |
---|
Total Pages | 194 |
---|
15 February 2024 | Confirmation statement made on 1 February 2024 with no updates |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 March 2023 |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates |
16 June 2022 | Total exemption full accounts made up to 31 March 2022 |
8 March 2022 | Confirmation statement made on 7 February 2022 with no updates |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 |
5 April 2019 | Confirmation statement made on 11 March 2019 with no updates |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 |
9 April 2018 | Confirmation statement made on 11 March 2018 with no updates |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 December 2015 | Termination of appointment of Sonia Ann Elizabeth Williams as a director on 3 December 2015 |
3 December 2015 | Termination of appointment of Sonia Ann Elizabeth Williams as a director on 3 December 2015 |
28 August 2015 | Director's details changed for Mrs Sonia Ann Elizabeth Williams on 19 August 2015 |
28 August 2015 | Director's details changed for Mrs Sonia Ann Elizabeth Williams on 19 August 2015 |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
28 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
27 March 2014 | Appointment of Mr Mark Shane Blackwell as a director |
27 March 2014 | Appointment of Mrs Sonia Ann Elizabeth Williams as a director |
27 March 2014 | Appointment of Mrs Sonia Ann Elizabeth Williams as a director |
27 March 2014 | Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 27 March 2014 |
27 March 2014 | Appointment of Mr Mark Shane Blackwell as a director |
27 March 2014 | Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 27 March 2014 |
11 March 2014 | Termination of appointment of Osker Heiman as a director |
11 March 2014 | Termination of appointment of Osker Heiman as a director |
11 March 2014 | Incorporation |
11 March 2014 | Incorporation |