Total Documents | 38 |
---|
Total Pages | 177 |
---|
27 June 2023 | Total exemption full accounts made up to 30 June 2022 |
---|---|
30 January 2023 | Confirmation statement made on 23 January 2023 with no updates |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 |
26 February 2020 | Confirmation statement made on 23 January 2020 with updates |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 |
18 March 2019 | Registered office address changed from C/O Triple R Solutions Ltd Rosehill Willenhall West Midlands WV13 2AP United Kingdom to 55 Springvale Street Willenhall WV13 1EJ on 18 March 2019 |
11 March 2019 | Change of details for Mr Karl Benjamin Brown as a person with significant control on 11 March 2019 |
5 March 2019 | Confirmation statement made on 23 January 2019 with updates |
24 October 2018 | Cessation of David Sui Kie Chung as a person with significant control on 24 October 2018 |
24 October 2018 | Termination of appointment of David Siu Kie Chung as a director on 24 October 2018 |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 |
22 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 |
22 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 |
18 March 2016 | Termination of appointment of Joseph Austin Collins as a director on 31 January 2016 |
18 March 2016 | Termination of appointment of Joseph Austin Collins as a director on 31 January 2016 |
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 |
3 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 |
3 February 2015 | Appointment of Mr Joseph Austin Collins as a director on 29 January 2015 |
3 February 2015 | Appointment of Mr Joseph Austin Collins as a director on 29 January 2015 |
3 February 2015 | Appointment of Mr David Siu Kie Chung as a director on 23 January 2015 |
3 February 2015 | Appointment of Mr David Siu Kie Chung as a director on 23 January 2015 |
3 February 2015 | Appointment of Mr Karl Benjamin Brown as a director on 23 January 2015 |
3 February 2015 | Appointment of Mr Karl Benjamin Brown as a director on 23 January 2015 |
23 January 2015 | Termination of appointment of Osker Heiman as a director on 23 January 2015 |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Termination of appointment of Osker Heiman as a director on 23 January 2015 |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|