Total Documents | 48 |
---|
Total Pages | 225 |
---|
28 July 2023 | Micro company accounts made up to 30 June 2023 |
---|---|
9 July 2023 | Confirmation statement made on 2 June 2023 with updates |
18 October 2022 | Micro company accounts made up to 30 June 2022 |
5 October 2022 | Notification of Graham Charles Biggs as a person with significant control on 3 October 2022 |
5 October 2022 | Cessation of Graham Michael Hyde as a person with significant control on 3 October 2022 |
5 October 2022 | Termination of appointment of Graham Michael Hyde as a director on 3 October 2022 |
5 October 2022 | Appointment of Mr Graham Charles Biggs as a director on 3 October 2022 |
18 July 2022 | Registered office address changed from 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH to 1 Aldon View Craven Arms SY7 9EQ on 18 July 2022 |
8 July 2022 | Confirmation statement made on 2 June 2022 with no updates |
8 November 2021 | Micro company accounts made up to 30 June 2021 |
16 July 2021 | Confirmation statement made on 2 June 2021 with no updates |
29 September 2020 | Micro company accounts made up to 30 June 2020 |
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates |
17 October 2019 | Micro company accounts made up to 30 June 2019 |
14 June 2019 | Confirmation statement made on 2 June 2019 with no updates |
24 October 2018 | Micro company accounts made up to 30 June 2018 |
9 June 2018 | Confirmation statement made on 2 June 2018 with no updates |
6 November 2017 | Micro company accounts made up to 30 June 2017 |
6 November 2017 | Micro company accounts made up to 30 June 2017 |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 |
25 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 |
8 June 2015 | Registered office address changed from 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH England to 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH on 8 June 2015 |
8 June 2015 | Registered office address changed from 4 4 Wetgate House Brook Street Warwick Warwickshire CV34 4DH England to 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH on 8 June 2015 |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH England to 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH on 8 June 2015 |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from 4 4 Wetgate House Brook Street Warwick Warwickshire CV34 4DH England to 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH on 8 June 2015 |
8 June 2015 | Registered office address changed from 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH England to 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH on 8 June 2015 |
8 June 2015 | Registered office address changed from 4 4 Wetgate House Brook Street Warwick Warwickshire CV34 4DH England to 4 Westgate House Brook Street Warwick Warwickshire CV34 4DH on 8 June 2015 |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 June 2015 | Director's details changed for Mr Graham Michael Hyde on 31 May 2015 |
7 June 2015 | Director's details changed for Mr Graham Michael Hyde on 31 May 2015 |
7 June 2015 | Director's details changed for Mr Anthony John Jones on 31 May 2015 |
7 June 2015 | Director's details changed for Mr Anthony John Jones on 31 May 2015 |
9 May 2015 | Appointment of Mr Graham Charles Biggs as a secretary on 5 May 2015 |
9 May 2015 | Appointment of Mr Graham Charles Biggs as a secretary on 5 May 2015 |
9 May 2015 | Appointment of Mr Graham Charles Biggs as a secretary on 5 May 2015 |
19 February 2015 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP United Kingdom to 4 4 Wetgate House Brook Street Warwick Warwickshire CV34 4DH on 19 February 2015 |
19 February 2015 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP United Kingdom to 4 4 Wetgate House Brook Street Warwick Warwickshire CV34 4DH on 19 February 2015 |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|