18 September 2017 | Total exemption full accounts made up to 31 March 2017 | 9 pages |
---|
4 September 2017 | Change of details for Mrs Alison Marie Howard as a person with significant control on 22 August 2017 | 2 pages |
---|
22 August 2017 | Director's details changed for Mrs Alison Marie Howard on 22 August 2017 | 2 pages |
---|
20 January 2017 | Registered office address changed from 34 Kirkstall Close Lincoln Lincolnshire LN2 4GN England to C/O Jody Milton 2 London Road Moreton-in-Marsh GL56 0HE on 20 January 2017 | 1 page |
---|
18 January 2017 | Confirmation statement made on 29 September 2016 with updates | 7 pages |
---|
18 January 2017 | Confirmation statement made on 4 January 2017 with updates | 9 pages |
---|
13 October 2016 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 30 pages |
---|
13 October 2016 | Memorandum and Articles of Association | 28 pages |
---|
7 October 2016 | Change of share class name or designation | 2 pages |
---|
7 October 2016 | Registration of charge 099365920001, created on 28 September 2016 | 38 pages |
---|
19 July 2016 | Appointment of Mr Jody Raymond Milton as a director on 19 July 2016 | 2 pages |
---|
19 July 2016 | Appointment of Mrs Alison Marie Howard as a director on 19 July 2016 | 2 pages |
---|
8 April 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 | 1 page |
---|
19 January 2016 | Appointment of Mr Matthew Spillings as a director on 18 January 2016 | 2 pages |
---|
5 January 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-01-05 | 31 pages |
---|