Total Documents | 36 |
---|
Total Pages | 141 |
---|
17 September 2020 | Micro company accounts made up to 24 June 2019 |
---|---|
7 September 2020 | Confirmation statement made on 6 June 2020 with updates |
19 June 2020 | Previous accounting period shortened from 25 June 2019 to 24 June 2019 |
20 March 2020 | Previous accounting period shortened from 29 June 2019 to 25 June 2019 |
22 November 2019 | Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Wimborne BH21 4EL on 22 November 2019 |
23 September 2019 | Termination of appointment of Hazel Emma Brim as a director on 12 September 2019 |
30 July 2019 | Confirmation statement made on 6 June 2019 with no updates |
11 January 2019 | Micro company accounts made up to 29 June 2018 |
15 June 2018 | Micro company accounts made up to 29 June 2017 |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 |
22 January 2018 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on 22 January 2018 |
15 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
15 June 2017 | Confirmation statement made on 6 June 2017 with updates |
15 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
15 June 2017 | Confirmation statement made on 6 June 2017 with updates |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 |
22 March 2017 | Statement of capital following an allotment of shares on 7 June 2016
|
22 March 2017 | Registered office address changed from 49 Timber Court Grays Essex RM17 6RT England to Leigh House Weald Road Brentwood Essex CM14 4SX on 22 March 2017 |
22 March 2017 | Appointment of Ms Hazel Emma Brim as a director on 7 June 2016 |
22 March 2017 | Registered office address changed from 49 Timber Court Grays Essex RM17 6RT England to Leigh House Weald Road Brentwood Essex CM14 4SX on 22 March 2017 |
22 March 2017 | Appointment of Ms Hazel Emma Brim as a director on 7 June 2016 |
22 March 2017 | Statement of capital following an allotment of shares on 7 June 2016
|
12 January 2017 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to 49 Timber Court Grays Essex RM17 6RT on 12 January 2017 |
12 January 2017 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to 49 Timber Court Grays Essex RM17 6RT on 12 January 2017 |
20 December 2016 | Director's details changed for Mr Bruce Warren Miller on 19 December 2016 |
20 December 2016 | Director's details changed for Mr Bruce Warren Miller on 19 December 2016 |
20 December 2016 | Director's details changed for Mr Bruce Warren Miller on 19 December 2016 |
20 December 2016 | Director's details changed for Mr Bruce Warren Miller on 19 December 2016 |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 June 2015 | Incorporation
Statement of capital on 2015-06-06
|
6 June 2015 | Incorporation
Statement of capital on 2015-06-06
|