4 March 2021 | Current accounting period shortened from 31 May 2021 to 31 March 2021 | 1 page |
---|
26 August 2020 | Total exemption full accounts made up to 31 May 2020 | 10 pages |
---|
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates | 3 pages |
---|
3 April 2020 | Satisfaction of charge 101904390001 in full | 4 pages |
---|
2 December 2019 | Registration of charge 101904390004, created on 29 November 2019 | 6 pages |
---|
16 October 2019 | Registration of charge 101904390003, created on 29 September 2019 | 6 pages |
---|
4 October 2019 | Satisfaction of charge 101904390002 in full | 1 page |
---|
29 August 2019 | Micro company accounts made up to 31 May 2019 | 2 pages |
---|
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates | 3 pages |
---|
19 February 2019 | Director's details changed for Mr Charles William Calvert on 22 March 2017 | 2 pages |
---|
19 February 2019 | Change of details for Mrs Susannah Louise Calvert as a person with significant control on 19 February 2019 | 2 pages |
---|
19 February 2019 | Change of details for Mr Charles William Calvert as a person with significant control on 19 February 2019 | 2 pages |
---|
1 October 2018 | Micro company accounts made up to 31 May 2018 | 2 pages |
---|
31 May 2018 | Confirmation statement made on 19 May 2018 with updates | 5 pages |
---|
30 May 2018 | Notification of Susannah Calvert as a person with significant control on 1 February 2018 | 2 pages |
---|
30 May 2018 | Change of details for Mr Charles William Calvert as a person with significant control on 1 February 2018 | 2 pages |
---|
25 May 2018 | Statement of capital following an allotment of shares on 1 February 2018 | 3 pages |
---|
16 March 2018 | Registration of charge 101904390002, created on 9 March 2018 - ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
- ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
| 7 pages |
---|
22 August 2017 | Micro company accounts made up to 31 May 2017 | 2 pages |
---|
22 August 2017 | Micro company accounts made up to 31 May 2017 | 2 pages |
---|
24 May 2017 | Confirmation statement made on 19 May 2017 with updates | 5 pages |
---|
24 May 2017 | Confirmation statement made on 19 May 2017 with updates | 5 pages |
---|
22 March 2017 | Registered office address changed from The Maltings Carr Head Lane Cowling Keighley BD22 0LD United Kingdom to Calvert Cottage Cowling Keighley BD22 0LD on 22 March 2017 | 1 page |
---|
22 March 2017 | Registered office address changed from The Maltings Carr Head Lane Cowling Keighley BD22 0LD United Kingdom to Calvert Cottage Cowling Keighley BD22 0LD on 22 March 2017 | 1 page |
---|
1 October 2016 | Registration of charge 101904390001, created on 16 September 2016 | 7 pages |
---|
1 October 2016 | Registration of charge 101904390001, created on 16 September 2016 | 7 pages |
---|
20 May 2016 | Incorporation Statement of capital on 2016-05-20 | 26 pages |
---|
20 May 2016 | Incorporation Statement of capital on 2016-05-20 | 26 pages |
---|