Total Documents | 47 |
---|
Total Pages | 169 |
---|
11 May 2023 | Confirmation statement made on 26 March 2023 with no updates |
---|---|
25 September 2022 | Unaudited abridged accounts made up to 30 June 2022 |
1 April 2022 | Confirmation statement made on 26 March 2022 with no updates |
16 December 2021 | Unaudited abridged accounts made up to 30 June 2021 |
22 June 2021 | Confirmation statement made on 26 March 2021 with no updates |
29 January 2021 | Termination of appointment of Helen Gassman as a secretary on 29 January 2021 |
20 January 2021 | Unaudited abridged accounts made up to 30 June 2020 |
19 November 2020 | Registered office address changed from 16 Wentworth Avenue Ascot SL5 8HQ England to 44 Earlswood Bracknell Berkshire RG12 7LB on 19 November 2020 |
2 April 2020 | Confirmation statement made on 26 March 2020 with no updates |
13 March 2020 | Micro company accounts made up to 30 June 2019 |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates |
11 March 2019 | Micro company accounts made up to 30 June 2018 |
10 December 2018 | Termination of appointment of David Martin Clancy as a director on 29 November 2018 |
20 June 2018 | Confirmation statement made on 5 June 2018 with no updates |
12 March 2018 | Unaudited abridged accounts made up to 30 June 2017 |
23 August 2017 | Notification of Davis George Brown as a person with significant control on 7 April 2016 |
23 August 2017 | Notification of Davis George Brown as a person with significant control on 23 August 2017 |
23 August 2017 | Notification of Davis George Brown as a person with significant control on 7 April 2016 |
13 July 2017 | Registered office address changed from 44 Earlswood Bracknell Berkshire RG12 7LB to 16 Wentworth Avenue Ascot SL5 8HQ on 13 July 2017 |
13 July 2017 | Registered office address changed from 44 Earlswood Bracknell Berkshire RG12 7LB to 16 Wentworth Avenue Ascot SL5 8HQ on 13 July 2017 |
13 July 2017 | Confirmation statement made on 5 June 2017 with no updates |
13 July 2017 | Confirmation statement made on 5 June 2017 with no updates |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
16 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
5 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
5 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 February 2015 | Appointment of David Martin Clancy as a director on 1 February 2015 |
25 February 2015 | Appointment of David Martin Clancy as a director on 1 February 2015 |
25 February 2015 | Appointment of David Martin Clancy as a director on 1 February 2015 |
20 June 2014 | Appointment of Helen Gassman as a secretary |
20 June 2014 | Appointment of Helen Gassman as a secretary |
17 June 2014 | Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 17 June 2014 |
17 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 June 2014 | Appointment of Mr David George Brown as a director |
17 June 2014 | Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 17 June 2014 |
17 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 June 2014 | Appointment of Mr David George Brown as a director |
9 June 2014 | Termination of appointment of Thomas Mcmanners as a director |
9 June 2014 | Termination of appointment of Thomas Mcmanners as a director |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|