29 August 2023 | Current accounting period shortened from 12 April 2024 to 31 March 2024 | 1 page |
---|
25 August 2023 | Total exemption full accounts made up to 12 April 2023 | 14 pages |
---|
13 April 2023 | Cessation of Philippa Dianne Eke as a person with significant control on 12 April 2023 | 1 page |
---|
13 April 2023 | Termination of appointment of Philippa Dianne Eke as a member on 13 April 2023 | 1 page |
---|
3 March 2023 | Confirmation statement made on 27 February 2023 with no updates | 3 pages |
---|
16 September 2022 | Total exemption full accounts made up to 12 April 2022 | 15 pages |
---|
4 March 2022 | Confirmation statement made on 27 February 2022 with no updates | 3 pages |
---|
10 September 2021 | Total exemption full accounts made up to 12 April 2021 | 15 pages |
---|
13 August 2021 | Satisfaction of charge OC3436840001 in full | 1 page |
---|
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates | 3 pages |
---|
25 November 2020 | Total exemption full accounts made up to 12 April 2020 | 14 pages |
---|
6 November 2020 | Notification of Philippa Dianne Eke as a person with significant control on 13 April 2020 | 2 pages |
---|
17 July 2020 | Notification of Victoria Anne Bennett as a person with significant control on 13 July 2020 | 2 pages |
---|
17 July 2020 | Notification of John Hinton Kensett as a person with significant control on 13 July 2020 | 2 pages |
---|
17 July 2020 | Withdrawal of a person with significant control statement on 17 July 2020 | 2 pages |
---|
17 July 2020 | Notification of Stuart Paul Fitchett as a person with significant control on 13 July 2020 | 2 pages |
---|
14 July 2020 | Termination of appointment of Rupert Andrew Knights as a member on 12 July 2020 | 1 page |
---|
10 March 2020 | Confirmation statement made on 27 February 2020 with no updates | 3 pages |
---|
12 September 2019 | Total exemption full accounts made up to 12 April 2019 | 13 pages |
---|
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates | 3 pages |
---|
19 November 2018 | Total exemption full accounts made up to 12 April 2018 | 18 pages |
---|
19 April 2018 | Termination of appointment of Janice Margaret Trebble as a member on 13 April 2018 | 2 pages |
---|
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates | 3 pages |
---|
11 October 2017 | Total exemption full accounts made up to 12 April 2017 | 9 pages |
---|
11 October 2017 | Total exemption full accounts made up to 12 April 2017 | 9 pages |
---|
2 March 2017 | Confirmation statement made on 27 February 2017 with updates | 4 pages |
---|
2 March 2017 | Confirmation statement made on 27 February 2017 with updates | 4 pages |
---|
8 November 2016 | Total exemption small company accounts made up to 12 April 2016 | 5 pages |
---|
8 November 2016 | Total exemption small company accounts made up to 12 April 2016 | 5 pages |
---|
28 April 2016 | Member's details changed for Rupert Andrew Knights on 13 April 2016 | 4 pages |
---|
28 April 2016 | Member's details changed for Rupert Andrew Knights on 13 April 2016 | 4 pages |
---|
4 March 2016 | Annual return made up to 27 February 2016 | 5 pages |
---|
4 March 2016 | Annual return made up to 27 February 2016 | 5 pages |
---|
22 October 2015 | Total exemption small company accounts made up to 12 April 2015 | 5 pages |
---|
22 October 2015 | Total exemption small company accounts made up to 12 April 2015 | 5 pages |
---|
24 March 2015 | Annual return made up to 27 February 2015 | 5 pages |
---|
24 March 2015 | Termination of appointment of Andrew Stuart Marsden as a member on 30 November 2014 | 1 page |
---|
24 March 2015 | Termination of appointment of Andrew Stuart Marsden as a member on 30 November 2014 | 1 page |
---|
24 March 2015 | Annual return made up to 27 February 2015 | 5 pages |
---|
7 September 2014 | Total exemption small company accounts made up to 12 April 2014 | 5 pages |
---|
7 September 2014 | Total exemption small company accounts made up to 12 April 2014 | 5 pages |
---|
21 August 2014 | Registration of charge OC3436840001, created on 19 August 2014 | 6 pages |
---|
21 August 2014 | Registration of charge OC3436840001, created on 19 August 2014 | 6 pages |
---|
15 May 2014 | Member's details changed for Mr John Hinton Kensett on 13 April 2014 | 3 pages |
---|
15 May 2014 | Member's details changed for Mr John Hinton Kensett on 13 April 2014 | 3 pages |
---|
9 May 2014 | Termination of appointment of Christopher Parry as a member | 2 pages |
---|
9 May 2014 | Termination of appointment of Christopher Parry as a member | 2 pages |
---|
11 March 2014 | Annual return made up to 27 February 2014 | 8 pages |
---|
11 March 2014 | Member's details changed for Mrs Victoria Anne Bennett on 8 October 2013 | 2 pages |
---|
11 March 2014 | Annual return made up to 27 February 2014 | 8 pages |
---|
11 March 2014 | Member's details changed for Mrs Victoria Anne Bennett on 8 October 2013 | 2 pages |
---|
11 March 2014 | Member's details changed for Mrs Victoria Anne Bennett on 8 October 2013 | 2 pages |
---|
19 September 2013 | Total exemption small company accounts made up to 12 April 2013 | 5 pages |
---|
19 September 2013 | Total exemption small company accounts made up to 12 April 2013 | 5 pages |
---|
22 April 2013 | Appointment of Rupert Andrew Knights as a member | 3 pages |
---|
22 April 2013 | Appointment of Andrew Stuart Marsden as a member | 3 pages |
---|
22 April 2013 | Appointment of Andrew Stuart Marsden as a member | 3 pages |
---|
22 April 2013 | Appointment of Rupert Andrew Knights as a member | 3 pages |
---|
12 March 2013 | Annual return made up to 27 February 2013 | 6 pages |
---|
12 March 2013 | Annual return made up to 27 February 2013 | 6 pages |
---|
20 August 2012 | Total exemption small company accounts made up to 12 April 2012 | 6 pages |
---|
20 August 2012 | Total exemption small company accounts made up to 12 April 2012 | 6 pages |
---|
13 March 2012 | Member's details changed for Mr Christopher Stephen Parry on 13 February 2012 | 2 pages |
---|
13 March 2012 | Member's details changed for Stuart Paul Fitchett on 13 February 2012 | 2 pages |
---|
13 March 2012 | Member's details changed for Janice Margaret Trebble on 13 February 2012 | 2 pages |
---|
13 March 2012 | Annual return made up to 27 February 2012 | 6 pages |
---|
13 March 2012 | Annual return made up to 27 February 2012 | 6 pages |
---|
13 March 2012 | Member's details changed for Stuart Paul Fitchett on 13 February 2012 | 2 pages |
---|
13 March 2012 | Member's details changed for Janice Margaret Trebble on 13 February 2012 | 2 pages |
---|
13 March 2012 | Member's details changed for Mr John Hinton Kensett on 13 February 2012 | 2 pages |
---|
13 March 2012 | Member's details changed for Mr John Hinton Kensett on 13 February 2012 | 2 pages |
---|
13 March 2012 | Member's details changed for Victoria Anne Bennett on 13 February 2012 | 2 pages |
---|
13 March 2012 | Member's details changed for Victoria Anne Bennett on 13 February 2012 | 2 pages |
---|
13 March 2012 | Member's details changed for Mr Christopher Stephen Parry on 13 February 2012 | 2 pages |
---|
13 January 2012 | Member's details changed for Philippa Dianne Eke on 9 August 2010 | 3 pages |
---|
13 January 2012 | Member's details changed for Philippa Dianne Eke on 9 August 2010 | 3 pages |
---|
13 January 2012 | Member's details changed for Philippa Dianne Eke on 9 August 2010 | 3 pages |
---|
14 December 2011 | Total exemption small company accounts made up to 12 April 2011 | 5 pages |
---|
14 December 2011 | Total exemption small company accounts made up to 12 April 2011 | 5 pages |
---|
10 March 2011 | Annual return made up to 27 February 2011 | 10 pages |
---|
10 March 2011 | Annual return made up to 27 February 2011 | 10 pages |
---|
2 September 2010 | Total exemption small company accounts made up to 12 April 2010 | 5 pages |
---|
2 September 2010 | Total exemption small company accounts made up to 12 April 2010 | 5 pages |
---|
29 June 2010 | Previous accounting period extended from 28 February 2010 to 12 April 2010 | 3 pages |
---|
29 June 2010 | Previous accounting period extended from 28 February 2010 to 12 April 2010 | 3 pages |
---|
12 March 2010 | Annual return made up to 27 February 2010 | 11 pages |
---|
12 March 2010 | Annual return made up to 27 February 2010 | 11 pages |
---|
26 November 2009 | Appointment of Victoria Anne Bennett as a member | 3 pages |
---|
26 November 2009 | Appointment of Victoria Anne Bennett as a member | 3 pages |
---|
26 November 2009 | Appointment of Philippa Dianne Eke as a member | 3 pages |
---|
26 November 2009 | Appointment of Janice Margaret Trebble as a member | 3 pages |
---|
26 November 2009 | Appointment of Janice Margaret Trebble as a member | 3 pages |
---|
26 November 2009 | Appointment of Philippa Dianne Eke as a member | 3 pages |
---|
26 November 2009 | Appointment of Stuart Paul Fitchett as a member | 3 pages |
---|
26 November 2009 | Appointment of Stuart Paul Fitchett as a member | 3 pages |
---|
19 March 2009 | Registered office changed on 19/03/2009 from c/o barnes roffe LLP 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX | 1 page |
---|
19 March 2009 | Registered office changed on 19/03/2009 from c/o barnes roffe LLP 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX | 1 page |
---|
27 February 2009 | Incorporation document\certificate of incorporation | 4 pages |
---|
27 February 2009 | Incorporation document\certificate of incorporation | 4 pages |
---|