Total Documents | 40 |
---|
Total Pages | 99 |
---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates |
30 March 2019 | Micro company accounts made up to 30 June 2018 |
22 January 2019 | Registered office address changed from 37 Essex Road Lowestoft Suffolk NR32 2HQ England to 250 Denmark Road Lowestoft NR32 2EN on 22 January 2019 |
10 July 2018 | Confirmation statement made on 24 June 2018 with updates |
14 March 2018 | Micro company accounts made up to 30 June 2017 |
18 July 2017 | Notification of Martin John Bayfield as a person with significant control on 18 July 2017 |
18 July 2017 | Register(s) moved to registered inspection location 5 the Walk Beccles NR34 9AJ |
18 July 2017 | Register(s) moved to registered inspection location 5 the Walk Beccles NR34 9AJ |
18 July 2017 | Notification of Martin John Bayfield as a person with significant control on 6 April 2016 |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates |
18 July 2017 | Register inspection address has been changed to 5 the Walk Beccles NR34 9AJ |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates |
18 July 2017 | Register inspection address has been changed to 5 the Walk Beccles NR34 9AJ |
18 July 2017 | Notification of Martin John Bayfield as a person with significant control on 6 April 2016 |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
13 July 2016 | Appointment of Miss Katie Louise Le Grice as a director on 2 September 2015 |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Appointment of Miss Katie Louise Le Grice as a director on 2 September 2015 |
22 June 2016 | Termination of appointment of Katie Louise Le Grice as a secretary on 22 June 2016 |
22 June 2016 | Termination of appointment of Katie Louise Le Grice as a director on 22 June 2016 |
22 June 2016 | Termination of appointment of Katie Louise Le Grice as a secretary on 22 June 2016 |
22 June 2016 | Termination of appointment of Katie Louise Le Grice as a director on 22 June 2016 |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
29 February 2016 | Registered office address changed from 64 Northgate Lowestoft Suffolk NR32 2RW to 37 Essex Road Lowestoft Suffolk NR32 2HQ on 29 February 2016 |
29 February 2016 | Registered office address changed from 64 Northgate Lowestoft Suffolk NR32 2RW to 37 Essex Road Lowestoft Suffolk NR32 2HQ on 29 February 2016 |
1 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 July 2015 | Appointment of Miss Katie Louise Le Grice as a secretary on 29 August 2014 |
30 July 2015 | Appointment of Miss Katie Louise Le Grice as a director on 29 August 2014 |
30 July 2015 | Appointment of Miss Katie Louise Le Grice as a secretary on 29 August 2014 |
30 July 2015 | Appointment of Miss Katie Louise Le Grice as a director on 29 August 2014 |
24 October 2014 | Termination of appointment of Michael James Warner as a director on 24 October 2014 |
24 October 2014 | Termination of appointment of Michael James Warner as a director on 24 October 2014 |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|