Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2014 | CONNOT | Change of name notice | |
07 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | MR01 | Registration of charge 069956450002 | |
04 Mar 2014 | AP01 | Appointment of Mr Raf Goovaerts as a director | |
04 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2014 | SH02 | Sub-division of shares on 21 November 2013 | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 | |
14 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2012 | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
18 Dec 2013 | AP01 | Appointment of Mr Richard Michael Flaye as a director | |
25 Nov 2013 | AP01 | Appointment of Mr Andrew James Hamilton Purvis as a director | |
10 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
|
|
12 Aug 2013 | TM02 | Termination of appointment of Richard Lambert as a secretary | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Aug 2013 | AAMD | Amended accounts made up to 30 September 2011 | |
13 Sep 2012 | AR01 |
Annual return made up to 19 August 2012 with full list of shareholders
|
|
13 Sep 2012 | AP01 | Appointment of Mr Leigh Large as a director | |
01 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Aug 2012 | AP03 | Appointment of Mr Richard Arthur Lambert as a secretary | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 14 February 2012
|
|
11 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
21 Sep 2011 | RESOLUTIONS |
Resolutions
|