Total Documents | 37 |
---|
Total Pages | 202 |
---|
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 |
15 August 2019 | Change of details for Mr Nigel Anthony Renwick as a person with significant control on 15 August 2019 |
15 August 2019 | Director's details changed for Mrs Anna Rosemary Keenan Renwick on 15 August 2019 |
15 August 2019 | Director's details changed for Mr Nigel Anthony Renwick on 15 August 2019 |
15 August 2019 | Change of details for Mrs Anna Rosemary Keenan Renwick as a person with significant control on 15 August 2019 |
12 August 2019 | Registered office address changed from 16 Measham Road Ashby-De-La-Zouch Leicestershire LE65 2PF to 14a Measham Road Ashby-De-La-Zouch Leicestershire LE65 2PF on 12 August 2019 |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates |
21 February 2019 | Micro company accounts made up to 31 May 2018 |
10 August 2018 | Confirmation statement made on 1 August 2018 with updates |
22 February 2018 | Micro company accounts made up to 31 May 2017 |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 June 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
27 May 2014 | Appointment of Nigel Anthoy Renwick as a director |
27 May 2014 | Appointment of Anna Rosemary Keenan Renwick as a director |
27 May 2014 | Appointment of Anna Rosemary Keenan Renwick as a director |
27 May 2014 | Appointment of Nigel Anthoy Renwick as a director |
8 May 2014 | Termination of appointment of Barbara Kahan as a director |
8 May 2014 | Termination of appointment of Barbara Kahan as a director |
2 May 2014 | Incorporation
|
2 May 2014 | Incorporation
|
2 May 2014 | Incorporation
|