Total Documents | 39 |
---|
Total Pages | 168 |
---|
5 January 2021 | Total exemption full accounts made up to 31 March 2020 |
---|---|
26 September 2020 | Confirmation statement made on 19 September 2020 with no updates |
26 August 2020 | Notification of Edel Rose Lovering as a person with significant control on 26 August 2020 |
26 August 2020 | Cessation of Roger Vincent Lovering as a person with significant control on 26 August 2020 |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 |
25 September 2019 | Confirmation statement made on 19 September 2019 with no updates |
29 November 2018 | Micro company accounts made up to 31 March 2018 |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 |
27 September 2017 | Confirmation statement made on 19 September 2017 with no updates |
27 September 2017 | Confirmation statement made on 19 September 2017 with no updates |
30 December 2016 | Termination of appointment of Roger Vincent Lovering as a director on 30 December 2016 |
30 December 2016 | Termination of appointment of Roger Vincent Lovering as a director on 30 December 2016 |
30 December 2016 | Appointment of Mrs Edel Rose Lovering as a director on 30 December 2016 |
30 December 2016 | Appointment of Mrs Edel Rose Lovering as a director on 30 December 2016 |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates |
16 September 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
16 September 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
19 July 2016 | Appointment of Mr Roger Vincent Lovering as a director on 21 March 2016 |
19 July 2016 | Appointment of Mr Roger Vincent Lovering as a director on 21 March 2016 |
19 July 2016 | Appointment of Mr Garth Thomas Edward Jones as a director on 21 March 2016 |
19 July 2016 | Appointment of Mr Garth Thomas Edward Jones as a director on 21 March 2016 |
19 July 2016 | Appointment of Rachael Jennet Raymond as a director on 15 April 2016 |
19 July 2016 | Appointment of Rachael Jennet Raymond as a director on 15 April 2016 |
22 June 2016 | Termination of appointment of Mark David Matthews as a director on 21 March 2016 |
22 June 2016 | Termination of appointment of Mark David Matthews as a director on 21 March 2016 |
21 June 2016 | Registered office address changed from Le Beau Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BE to Flat 2 Harbour Haze 22 Salterns Way Lilliput Poole Dorset BH14 8JR on 21 June 2016 |
21 June 2016 | Registered office address changed from Le Beau Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BE to Flat 2 Harbour Haze 22 Salterns Way Lilliput Poole Dorset BH14 8JR on 21 June 2016 |
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|