2 August 2023 | Current accounting period shortened from 31 January 2024 to 31 December 2023 | 1 page |
---|
28 July 2023 | Total exemption full accounts made up to 31 January 2023 | 8 pages |
---|
22 May 2023 | Satisfaction of charge 116763490001 in full | 1 page |
---|
11 May 2023 | Appointment of Mr Robin Peter Dodyk as a director on 3 May 2023 | 2 pages |
---|
10 May 2023 | Appointment of Brian Johnson as a director on 3 May 2023 | 2 pages |
---|
10 May 2023 | Cessation of Colin Taylor as a person with significant control on 3 May 2023 | 1 page |
---|
10 May 2023 | Termination of appointment of Colin Taylor as a director on 3 May 2023 | 1 page |
---|
10 May 2023 | Registered office address changed from Porters Road Nantyglo Ebbw Vale Blaenau Gwent NP23 4NL United Kingdom to Cala House 54 the Causeway Staines-upon-Thames Surrey TW18 3AX on 10 May 2023 | 1 page |
---|
10 May 2023 | Appointment of Mr Andrew Finch as a director on 3 May 2023 | 2 pages |
---|
10 May 2023 | Notification of Cala Management Limited as a person with significant control on 3 May 2023 | 2 pages |
---|
27 March 2023 | Statement of capital following an allotment of shares on 19 November 2018 | 3 pages |
---|
11 November 2022 | Confirmation statement made on 11 November 2022 with updates | 5 pages |
---|
11 November 2022 | Cessation of The Estate of Barrie Lane as a person with significant control on 21 October 2022 | 1 page |
---|
31 October 2022 | Total exemption full accounts made up to 31 January 2022 | 8 pages |
---|
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates | 3 pages |
---|
22 November 2021 | Director's details changed for Mr Jonathan Barrie Lane on 22 November 2021 | 2 pages |
---|
17 November 2021 | Change of details for The Estate of Barrie Lane as a person with significant control on 17 November 2021 | 2 pages |
---|
17 November 2021 | Change of details for Mr Barrie Lane as a person with significant control on 17 November 2021 | 2 pages |
---|
27 October 2021 | Total exemption full accounts made up to 31 January 2021 | 8 pages |
---|
28 May 2021 | Second filing for the appointment of Mr Liam Hale as a director | 3 pages |
---|
24 May 2021 | Appointment of Mr Wayne Richard Ricketts as a director on 24 May 2021 | 2 pages |
---|
24 May 2021 | Appointment of Mr Steven John Griffiths as a director on 24 May 2021 | 2 pages |
---|
24 May 2021 | Appointment of Mr Liam Hale as a director on 24 May 2021 - ANNOTATION Clarification a second filed AP01 was registered on 28/05/21
| 3 pages |
---|
24 May 2021 | Appointment of Mr Paul Samuel Harris as a director on 24 May 2021 | 2 pages |
---|
24 May 2021 | Appointment of Mr Jonathan Barrie Lane as a director on 24 May 2021 | 2 pages |
---|
8 January 2021 | Confirmation statement made on 27 November 2020 with updates | 5 pages |
---|
7 January 2021 | Termination of appointment of Barrie Lane as a secretary on 29 November 2020 | 1 page |
---|
7 January 2021 | Termination of appointment of Barrie Lane as a director on 29 November 2020 | 1 page |
---|
22 September 2020 | Total exemption full accounts made up to 31 January 2020 | 8 pages |
---|
3 July 2020 | Registration of charge 116763490001, created on 30 June 2020 | 7 pages |
---|
5 February 2020 | Previous accounting period extended from 30 November 2019 to 31 January 2020 | 1 page |
---|
6 December 2019 | Confirmation statement made on 27 November 2019 with updates | 5 pages |
---|
5 December 2019 | Director's details changed for Mr Barrie Lane on 5 December 2019 | 2 pages |
---|
5 December 2019 | Appointment of Mr Barrie Lane as a secretary on 1 November 2019 | 2 pages |
---|
18 February 2019 | Registered office address changed from Limestone Road Nantyglo Ebbw Vale NP23 4WZ United Kingdom to Porters Road Nantyglo Ebbw Vale Blaenau Gwent NP23 4NL on 18 February 2019 | 1 page |
---|
11 February 2019 | Registered office address changed from Chapel Road Rotherwas Industrial Estate Hereford HR2 6LD United Kingdom to Limestone Road Nantyglo Ebbw Vale NP23 4WZ on 11 February 2019 | 1 page |
---|
28 November 2018 | Change of details for Mr Colin Taylor as a person with significant control on 19 November 2018 | 2 pages |
---|
27 November 2018 | Change of details for Mr Colin Taylor as a person with significant control on 19 November 2018 | 2 pages |
---|
27 November 2018 | Confirmation statement made on 27 November 2018 with updates | 5 pages |
---|
27 November 2018 | Notification of Barrie Lane as a person with significant control on 19 November 2018 | 2 pages |
---|
14 November 2018 | Incorporation Statement of capital on 2018-11-14 | 35 pages |
---|