Total Documents | 39 |
---|
Total Pages | 113 |
---|
27 September 2023 | Micro company accounts made up to 31 August 2023 |
---|---|
14 August 2023 | Confirmation statement made on 10 August 2023 with no updates |
30 September 2022 | Micro company accounts made up to 31 August 2022 |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates |
1 November 2021 | Micro company accounts made up to 31 August 2021 |
13 August 2021 | Confirmation statement made on 10 August 2021 with no updates |
18 February 2021 | Registered office address changed from Heimly Chalbury Wimborne BH21 7ER United Kingdom to 21 21 Fontwell Gardens Horton Heath Eastleigh Hampshire SO50 7NL on 18 February 2021 |
9 November 2020 | Micro company accounts made up to 31 August 2020 |
1 October 2020 | Change of details for Mr Michael John Godfrey as a person with significant control on 1 October 2020 |
1 October 2020 | Director's details changed for Mr Michael John Godfrey on 1 October 2020 |
1 October 2020 | Registered office address changed from 21 Fontwell Gardens Horton Heath Eastleigh SO50 7NL United Kingdom to Heimly Chalbury Wimborne BH21 7ER on 1 October 2020 |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates |
19 November 2019 | Micro company accounts made up to 31 August 2019 |
14 August 2019 | Confirmation statement made on 10 August 2019 with no updates |
30 November 2018 | Micro company accounts made up to 31 August 2018 |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates |
9 January 2018 | Micro company accounts made up to 31 August 2017 |
3 January 2018 | Registered office address changed from 4 Amy Johnson Way Blackpool FY4 2RH England to 21 Fontwell Gardens Horton Heath Eastleigh SO50 7NL on 3 January 2018 |
3 October 2017 | Director's details changed for Mr Michael John Godfrey on 3 October 2017 |
3 October 2017 | Director's details changed for Mr Michael John Godfrey on 3 October 2017 |
29 September 2017 | Change of details for Mr Michael John Godfrey as a person with significant control on 29 September 2017 |
29 September 2017 | Change of details for Mr Michael John Godfrey as a person with significant control on 29 September 2017 |
29 September 2017 | Registered office address changed from 10 Richmond Wood Road Bournemouth Dorset BH8 9DH to 4 Amy Johnson Way Blackpool FY4 2RH on 29 September 2017 |
29 September 2017 | Registered office address changed from 10 Richmond Wood Road Bournemouth Dorset BH8 9DH to 4 Amy Johnson Way Blackpool FY4 2RH on 29 September 2017 |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates |
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 January 2015 | Appointment of Mrs Julia Christine Godfrey as a secretary on 7 January 2015 |
7 January 2015 | Appointment of Mrs Julia Christine Godfrey as a secretary on 7 January 2015 |
7 January 2015 | Appointment of Mrs Julia Christine Godfrey as a secretary on 7 January 2015 |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|